SIMPLE KITCHENS (THAME) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/03/251 March 2025 | Confirmation statement made on 2025-02-21 with no updates | 
| 01/06/241 June 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-21 with no updates | 
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 02/04/232 April 2023 | Confirmation statement made on 2023-02-21 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES | 
| 15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES | 
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES | 
| 13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | 
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 21/02/1621 February 2016 | DIRECTOR APPOINTED MS CHRISTINA ANN DUDLEY | 
| 21/02/1621 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders | 
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/07/1531 July 2015 | Annual return made up to 30 July 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders | 
| 17/08/1417 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders | 
| 19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM DOVE HOUSE MILL LANE BARFORD ST MICHAEL OXON OX15 0RH | 
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders | 
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders | 
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 10/02/1110 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders | 
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 10/03/1010 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders | 
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL HEIDKAMP / 01/03/2010 | 
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 11/03/0911 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | 
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 19/03/0819 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | 
| 02/04/072 April 2007 | DIRECTOR RESIGNED | 
| 02/04/072 April 2007 | SECRETARY RESIGNED | 
| 02/04/072 April 2007 | NEW DIRECTOR APPOINTED | 
| 02/04/072 April 2007 | NEW SECRETARY APPOINTED | 
| 02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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