Advanced company searchLink opens in new window

PLUS KITCHEN UK LIMITED

Company number 12280551

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)
25 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Feb 2023 TM01 Termination of appointment of Ayse Akbal Baysal as a director on 22 February 2023
16 Jan 2023 TM01 Termination of appointment of Sara Jane Carter as a director on 16 January 2023
15 Dec 2022 AP01 Appointment of Mr Yuce Ali Yilmaz as a director on 13 December 2022
12 Dec 2022 PSC07 Cessation of Sara Jane Carter as a person with significant control on 8 December 2022
12 Dec 2022 PSC01 Notification of Yasar Eray Kanbur as a person with significant control on 8 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
05 Dec 2022 AP01 Appointment of Ms Sara Jane Carter as a director on 30 November 2022
01 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
14 Oct 2022 TM01 Termination of appointment of Sara Jane Carter as a director on 13 October 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Apr 2022 AD01 Registered office address changed from 7 C/O Redfern Legal Llp 7 Henrietta Street, Covent Garden London WC2E 8PS England to C/O Redfern Legal Llp 7 Henrietta Street Covent Garden London England WC2E 8PS on 22 April 2022
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 December 2020
01 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
09 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
16 Jun 2020 AD01 Registered office address changed from Romer House 1st Floor Lewisham High Street London SE13 6EE United Kingdom to 7 C/O Redfern Legal Llp 7 Henrietta Street, Covent Garden London WC2E 8PS on 16 June 2020
12 Jun 2020 AD01 Registered office address changed from C/O Redfern Legal Llp 7 Henrietta Street Covent Garden London WC2E 8PS England to Romer House 1st Floor Lewisham High Street London SE13 6EE on 12 June 2020
24 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-24
  • GBP 10