Advanced company searchLink opens in new window

MY HANDMADE KITCHEN LIMITED

Company number SC600901

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Jan 2026 AA Total exemption full accounts made up to 30 June 2025
23 Jun 2025 CS01 Confirmation statement made on 23 June 2025 with no updates
26 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
28 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
18 Jun 2024 CH01 Director's details changed for Mrs Shona Jane Ponder on 18 June 2024
18 Jun 2024 CH01 Director's details changed for Mr Jeremy Boys Ponder on 18 June 2024
18 Jun 2024 PSC04 Change of details for Mr Elliot Stephen Ponder as a person with significant control on 12 December 2023
18 Jun 2024 CH01 Director's details changed for Mr Elliot Stephen Ponder on 12 December 2023
04 Mar 2024 AD01 Registered office address changed from The Design Room Southlaws Duns TD11 3HZ Scotland to Head Office the Workshop Pinnaclehill Industrial Estate Kelso Berwickshire TD5 8DW on 4 March 2024
01 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
21 Jun 2021 PSC04 Change of details for Mr Elliot Stephen Ponder as a person with significant control on 8 December 2020
21 Jun 2021 CH01 Director's details changed for Mrs Shona Jane Ponder on 18 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Jeremy Boys Ponder on 18 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Elliot Stephen Ponder on 8 December 2020
02 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
22 Jun 2020 CH01 Director's details changed for Mrs Shona Jane Ponder on 7 November 2019
22 Jun 2020 CH01 Director's details changed for Mr Jeremy Boys Ponder on 7 November 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 100
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 100