- Company Overview for HANDMADE SHAKER KITCHENS LTD (11376894)
- Filing history for HANDMADE SHAKER KITCHENS LTD (11376894)
- People for HANDMADE SHAKER KITCHENS LTD (11376894)
- More for HANDMADE SHAKER KITCHENS LTD (11376894)
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
|
|
14 Jul 2021 | CAP-SS | Solvency Statement dated 08/07/21 | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
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 |