PLUCK KITCHENS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Lloyd Touwen on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Leila Touwen on 2025-07-29

View Document

29/07/2529 July 2025 NewSecretary's details changed for Mrs Leila Touwen on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Lloyd Touwen on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Leila Touwen on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mr Lloyd Touwen as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mrs Leila Touwen as a person with significant control on 2025-07-29

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

26/05/2426 May 2024 Director's details changed for Mr George Thomas Glasier on 2024-05-26

View Document

26/05/2426 May 2024 Change of details for Mr George Thomas Glasier as a person with significant control on 2024-05-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS LEILA TOUWEN

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY LLOYD TOUWEN

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MRS LEILA TOUWEN

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR LLOYD SYBRAND TOUWEN

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY ADAM MILES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062027920001

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS GLASIER / 26/07/2013

View Document

20/05/1320 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR GEORGE THOMAS GLASIER

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MR ADAM MILES

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMON PARKER

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 60 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5EH

View Document

03/05/113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD TOUWEN / 04/04/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD TOUWEN / 20/04/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOLMES

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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