SELF SELECT KITCHENS LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
28/05/2428 May 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/07/2316 July 2023 | Confirmation statement made on 2023-06-27 with updates |
12/02/2312 February 2023 | Micro company accounts made up to 2022-09-30 |
11/11/2211 November 2022 | Appointment of Naomi Claire Hughes as a secretary on 2022-09-17 |
08/11/228 November 2022 | Cessation of Rosemary Janet Smith as a person with significant control on 2022-09-17 |
08/11/228 November 2022 | Notification of Naomi Claire Hughes as a person with significant control on 2022-09-17 |
08/11/228 November 2022 | Termination of appointment of Rosemary Smith as a secretary on 2022-09-17 |
08/11/228 November 2022 | Appointment of Naomi Claire Hughes as a director on 2022-09-17 |
08/11/228 November 2022 | Termination of appointment of Rosemary Janet Smith as a director on 2022-09-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
24/06/2024 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
20/05/1920 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
06/07/186 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JANET SMITH |
06/03/186 March 2018 | CESSATION OF GORDON NEAL SMITH AS A PSC |
06/03/186 March 2018 | DIRECTOR APPOINTED MRS ROSEMARY JANET SMITH |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON NEAL SMITH |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/08/161 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/07/158 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
28/06/1528 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/07/1414 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/07/1331 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/08/122 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON SMITH / 01/08/2012 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/07/115 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/07/106 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/07/079 July 2007 | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
20/07/0620 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
04/07/054 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
08/07/048 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
23/08/0123 August 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 |
21/08/0021 August 2000 | NEW SECRETARY APPOINTED |
21/08/0021 August 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | SECRETARY RESIGNED |
03/07/003 July 2000 | DIRECTOR RESIGNED |
03/07/003 July 2000 | REGISTERED OFFICE CHANGED ON 03/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
27/06/0027 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company