-
PRIMROSE'S KITCHEN LIMITED - 20 Old Bailey, London, EC4M 7AN, United Kingdom
Company Information
- Company registration number
- 09121978
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20 Old Bailey
- London
- EC4M 7AN 20 Old Bailey, London, EC4M 7AN UK
Management
- Managing Directors
- BAKER, Matthew
- BAKER, Andrew Stanley
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-08
- Age Of Company 2014-07-08 9 years
- SIC/NACE
- 10612
Ownership
- Beneficial Owners
- Primrose Eve Susan Patsy Matheson
- -
- Pk Ventures Limited
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PRIMROSE KITCHEN LIMITED
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Annual Return
- Due Date: 2022-07-15
- Last Date: 2021-07-01
-
PRIMROSE'S KITCHEN LIMITED Company Description
- PRIMROSE'S KITCHEN LIMITED is a ltd registered in United Kingdom with the Company reg no 09121978. Its current trading status is "live". It was registered 2014-07-08. It was previously called PRIMROSE KITCHEN LIMITED. It has declared SIC or NACE codes as "10612". It has 2 directors The latest accounts are filed up to 2020-07-31.It can be contacted at 20 Old Bailey .
Get PRIMROSE'S KITCHEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Primrose's Kitchen Limited - 20 Old Bailey, London, EC4M 7AN, United Kingdom
- 2014-07-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRIMROSE'S KITCHEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-31) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-04-19) - AA
-
confirmation-statement-with-no-updates (2021-08-04) - CS01
-
liquidation-voluntary-statement-of-affairs (2021-12-24) - LIQ02
-
resolution (2021-12-24) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-12-24) - 600
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-01) - CS01
-
termination-secretary-company-with-name-termination-date (2020-05-04) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
change-person-director-company-with-change-date (2020-07-01) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-21) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-18) - CS01
-
appoint-person-secretary-company-with-name-date (2019-05-23) - AP03
-
termination-director-company-with-name-termination-date (2019-05-16) - TM01
-
notification-of-a-person-with-significant-control (2019-05-15) - PSC02
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
-
appoint-person-director-company-with-name-date (2019-05-15) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-04-29) - AA
keyboard_arrow_right 2018
-
memorandum-articles (2018-03-27) - MA
-
confirmation-statement-with-updates (2018-07-20) - CS01
-
appoint-person-director-company-with-name-date (2018-06-01) - AP01
-
resolution (2018-03-14) - RESOLUTIONS
-
capital-allotment-shares (2018-03-16) - SH01
-
capital-allotment-shares (2018-03-15) - SH01
-
capital-allotment-shares (2018-03-08) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
memorandum-articles (2018-03-19) - MA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-10) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-21) - MR01
-
termination-director-company-with-name-termination-date (2015-10-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-07-09) - CERTNM
-
incorporation-company (2014-07-08) - NEWINC