THE KITCHEN STUDIO OF DEVON LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Statement of affairs

View Document

06/06/256 June 2025 Registered office address changed from Unit 5 Pound Lane Trading Estate Exmouth Devon EX8 4NP to Brook House Manor Drive Clyst St Mary Exeter EX5 1GD on 2025-06-06

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Appointment of a voluntary liquidator

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE OVENDEN

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA WHITEHURST

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH CRONIN

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA GREIG

View Document

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MATTACOTT

View Document

08/09/188 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GASKELL / 31/01/2015

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/03/1428 March 2014 DIRECTOR APPOINTED MR KEITH PATRICK JOHN CRONIN

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MS MICHELE OVENDEN

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS LINDA MAY FRANCES WHITEHURST

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR PAUL JOHN GASKELL

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS HELEN FRANCES MATTACOTT

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS NICOLA JANE GREIG

View Document

28/03/1428 March 2014 18/02/14 STATEMENT OF CAPITAL GBP 42001

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MARK ANDREW REYNOLDS

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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