KITCHEN TRANSFORMATION PRIVATE LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Cessation of Hasan Chowdhury as a person with significant control on 2024-01-25

View Document

07/02/247 February 2024 Termination of appointment of Hasan Sayeed Chowdhury as a director on 2024-01-25

View Document

16/01/2416 January 2024 Withdraw the company strike off application

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 Application to strike the company off the register

View Document

22/08/2322 August 2023 Registered office address changed from 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-08-22

View Document

27/09/2227 September 2022 Registered office address changed from 3 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN England to 3 the Frankland Commerce Park Harrier Way, Eagle Business Park Peterborough PE7 3NN on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 6 QUEEN STREET WHITTLESEY PETERBOROUGH PE7 1AY UNITED KINGDOM

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 148 HAIGH MOOR WAY SWALLOWNEST SHEFFIELD S26 4SG ENGLAND

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/1918 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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