KITCHENCENTRO LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-28
2023-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-08-22 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-28
2023-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-20 => 2022-12-28
2022-03-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update account_ref_day 29 => 28
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-20
2021-12-20 update statutory_documents PREVSHO FROM 29/03/2021 TO 28/03/2021
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-03-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CLARK / 01/04/2020
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-29
2020-02-07 update accounts_next_due_date 2020-03-24 => 2020-12-29
2020-01-17 update statutory_documents 29/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-24
2019-12-24 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-05-07 update accounts_next_due_date 2019-03-07 => 2019-12-30
2019-04-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-02-07 delete address 14 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS
2019-02-07 insert address CORNISH & SUSSEX SUITE, HOUSE 3 LYNDERSWOOD BUSINESS PARK LYNDERSWOOD LANE BLACK NOTLEY ESSEX ENGLAND CM77 8JT
2019-02-07 update registered_address
2019-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 14 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-07
2018-12-07 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-04-05 => 2017-03-31
2018-05-09 update accounts_next_due_date 2018-03-20 => 2018-12-31
2018-04-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 5 => 31
2018-01-07 update account_ref_month 4 => 3
2018-01-07 update accounts_next_due_date 2018-01-05 => 2018-03-20
2017-12-20 update statutory_documents PREVSHO FROM 05/04/2017 TO 31/03/2017
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-04-05
2017-02-08 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-07 update account_ref_day 31 => 5
2017-01-07 update account_ref_month 3 => 4
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-01-05
2017-01-04 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-12-30 update statutory_documents PREVEXT FROM 31/03/2016 TO 05/04/2016
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-27 update statutory_documents 01/06/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-09-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-08-24 update statutory_documents 01/06/15 FULL LIST
2015-07-08 update statutory_documents DIRECTOR APPOINTED DENISE CLARK
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-09-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-08-29 update statutory_documents 01/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-08-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-07-22 update statutory_documents 01/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 01/06/12 FULL LIST
2012-03-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 01/06/11 FULL LIST
2010-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-06 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-06-09 update statutory_documents 01/06/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM CLARK / 01/06/2010
2009-06-22 update statutory_documents DIRECTOR APPOINTED RICHARD WILLIAM CLARK
2009-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2009 FROM UNIT 18 GREENWICH CENTRE BUSINESS PARK 53 NORMAN ROAD LONDON SE10 9QF
2009-06-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN SUTTON
2009-06-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY CAMCO SOLUTIONS LIMITED
2009-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION