Advanced company searchLink opens in new window

KIM'S CAFE LIMITED

Company number 12239134

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
11 Aug 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 April 2023
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 1
07 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
03 Aug 2022 CH01 Director's details changed for Mrs Claire Ellen Oldfield on 3 August 2022
03 Aug 2022 CH01 Director's details changed for Ms Tracey Ann Hurford on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from 36 Orchard Vale Kingswood Bristol BS15 9UN to The Kitchen Station Road Kingswood Bristol BS15 4PJ on 3 August 2022
01 Apr 2022 AA Micro company accounts made up to 31 October 2021
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
30 Nov 2021 PSC01 Notification of Tracey Ann Hurford as a person with significant control on 10 October 2021
22 Nov 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 October 2021
22 Nov 2021 AP01 Appointment of Ms Tracey Ann Hurford as a director on 10 October 2021
22 Nov 2021 AP01 Appointment of Mrs Claire Ellen Oldfield as a director on 12 October 2021
26 Oct 2021 AD01 Registered office address changed from 14 Badminton Road Winterbourne Bristol BS36 1AH England to 36 Orchard Vale Kingswood Bristol BS15 9UN on 26 October 2021
16 Oct 2021 TM01 Termination of appointment of Claire Ellen Oldfield as a director on 12 October 2021
16 Oct 2021 TM01 Termination of appointment of Alison Susan Kendall as a director on 9 October 2021
16 Oct 2021 TM01 Termination of appointment of Clive Rodney Kendall as a director on 7 October 2021
16 Oct 2021 TM01 Termination of appointment of Tracey Ann Hurford as a director on 10 October 2021
16 Oct 2021 AD01 Registered office address changed from 36 Orchard Vale Kingswood Bristol BS15 9UN England to 14 Badminton Road Winterbourne Bristol BS36 1AH on 16 October 2021
16 Oct 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
16 Oct 2021 PSC07 Cessation of Tracey Ann Hurford as a person with significant control on 10 October 2021
25 Jun 2021 AA Micro company accounts made up to 31 October 2020