UNDER ONE KITCHEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-10-30 to 2023-05-31

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Sub-division of shares on 2022-01-19

View Document

01/05/231 May 2023 Resolutions

View Document

28/04/2328 April 2023 Second filing of Confirmation Statement dated 2022-10-26

View Document

23/04/2323 April 2023 Statement of capital following an allotment of shares on 2022-01-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

25/01/2225 January 2022 Termination of appointment of Veronica Silva Ruggiero as a director on 2022-01-19

View Document

25/01/2225 January 2022 Registered office address changed from 121 Cannon Workshops 3 Cannon Drive Canary Wharf London E14 4AS England to Suites 14,15 & 16 Kingswick House Kingswick Drive Sunninghill Berkshire SL5 7BH on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Russell John Hardiman as a director on 2022-01-19

View Document

25/01/2225 January 2022 Notification of Barrel and Stone Ltd as a person with significant control on 2022-01-19

View Document

25/01/2225 January 2022 Cessation of Veronica Sila Ruggiero as a person with significant control on 2022-01-19

View Document

25/01/2225 January 2022 Termination of appointment of Osamu Mizuno as a director on 2022-01-19

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MRS VERONICA SILA RUGGIERO / 11/03/2021

View Document

11/03/2111 March 2021 11/03/21 STATEMENT OF CAPITAL GBP 1000

View Document

11/03/2111 March 2021 CESSATION OF OSAMU MIZUNO AS A PSC

View Document

16/10/2016 October 2020 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