Advanced company searchLink opens in new window

HANDMADE SHAKER KITCHENS LTD

Company number 11376894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
21 Dec 2023 AP01 Appointment of Mr Ryan Laydon as a director on 20 December 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
20 Dec 2023 AP01 Appointment of Ms Nicolle Whyte as a director on 20 December 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
17 Apr 2023 PSC04 Change of details for Mr Alexander James Bruce as a person with significant control on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Alexander James Bruce on 17 April 2023
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 October 2021
02 Dec 2021 CH01 Director's details changed for Mr James Andrew Robson on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from 80 Chesterton Lane Cirencester GL7 1YD England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2 December 2021
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
14 Jul 2021 SH19 Statement of capital on 14 July 2021
  • GBP 100
14 Jul 2021 CAP-SS Solvency Statement dated 08/07/21
14 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 125
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
21 Feb 2020 AA Micro company accounts made up to 31 October 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Jan 2020 AP01 Appointment of Mr James Andrew Robson as a director on 30 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 PSC07 Cessation of William John Forde as a person with significant control on 13 January 2020