TO GO MICRO 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
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Appointment of Mr Gareth Jonathan Sharpe as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of David Ian Smith as a director on 2025-04-04

View Document

09/04/259 April 2025 Registered office address changed from Unit 4 Wellington Industrial Estate Basingstoke Road Spencers Wood Reading Berkshire RG7 1AW to Parklands Court 24 Parklands Birmingham Great Park, Rubery Birmingham West Midlands B45 9PZ on 2025-04-09

View Document

09/04/259 April 2025 Appointment of Mr Karl James Atkins as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Ms Jodi Lea as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Mr Robin Ronald Mills as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Compass Secretaries Limited as a secretary on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Simon John Rayner as a director on 2025-04-04

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Cessation of Simon John Rayner as a person with significant control on 2016-07-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

23/09/2423 September 2024 Notification of To Go Group Limited as a person with significant control on 2016-04-06

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Change of details for Mr Simon Rayner as a person with significant control on 2023-10-16

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information