MIAH'S KITCHEN (LEEDS) LIMITED
Status | ACTIVE |
Company No. | 07688479 |
Category | Private Limited Company |
Incorporated | 30 Jun 2011 |
Age | 13 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
MIAH'S KITCHEN (LEEDS) LIMITED is an active private limited company with number 07688479. It was incorporated 13 years, 1 month, 1 day ago, on 30 June 2011. The company address is 3 York Place, Leeds, LS1 2DR, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-03
Old address: Broadway House 74 Broadway Street Oldham OL8 1LR
New address: 3 York Place Leeds LS1 2DR
Documents
Gazette filings brought up to date
Date: 20 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Sep 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saleem U-Deen
Documents
Termination director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Miah
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-15
Old address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN16 2RY England
Documents
Some Companies
GREYSTONES HOUSE,WICK,KW1 5UG
Number: | SC577100 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GRANGEWOOD,NORTHAMPTON,NN4 0QN
Number: | 04838791 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS
Number: | 07426555 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 FREMANTLE ROAD,BRISTOL,BS6 5SX
Number: | 07727317 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE MOORE COMMUNITY CENTRE MOORE ROAD,BOURTON-ON-THE-WATER,GL54 2AZ
Number: | 11860689 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 09606198 |
Status: | LIQUIDATION |
Category: | Private Limited Company |