Advanced company searchLink opens in new window

CLEOPATRA'S KITCHEN LTD

Company number 11706018

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)
16 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
13 Apr 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
13 Apr 2024 PSC04 Change of details for Mr Daniel John Sparkes as a person with significant control on 1 April 2024
13 Apr 2024 PSC01 Notification of Oday Fahad Alnayef as a person with significant control on 1 April 2024
13 Apr 2024 PSC01 Notification of Louay Alnaief as a person with significant control on 1 April 2024
13 Apr 2024 PSC01 Notification of Maan Al Naiaf as a person with significant control on 1 April 2024
12 Apr 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 AP01 Appointment of Mr Oday Fahad Alnayef as a director on 1 December 2023
13 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
26 Jan 2023 PSC04 Change of details for Mr Daniel John Sparkes as a person with significant control on 21 January 2023
26 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
18 Aug 2022 AA Unaudited abridged accounts made up to 30 April 2022
02 Aug 2022 CH01 Director's details changed for Mr Daniel John Sparkes on 2 August 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
04 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
29 Oct 2021 AD01 Registered office address changed from Unit P17 Hastingwood Business Park Erdington Birmingham B24 9QR England to Unit J22 Hastingwood Business Park Erdington Birmingham B24 9QR on 29 October 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
05 May 2021 PSC04 Change of details for Mr Daniel John Sparkes as a person with significant control on 30 April 2021
05 May 2021 TM01 Termination of appointment of Shanice Emily Graham as a director on 30 April 2021
30 Apr 2021 PSC01 Notification of Daniel John Sparkes as a person with significant control on 13 April 2021
02 Apr 2021 AD01 Registered office address changed from 3 Mary Street Birmingham B3 1UD England to Unit P17 Hastingwood Business Park Erdington Birmingham B24 9QR on 2 April 2021
02 Apr 2021 PSC07 Cessation of Adib Samir Asfour as a person with significant control on 28 August 2020
12 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020