MATTHEW'S KITCHEN LIMITED

1288-1290 High Road 1288-1290 High Road, London, N20 9HJ, England
StatusACTIVE
Company No.09051036
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

MATTHEW'S KITCHEN LIMITED is an active private limited company with number 09051036. It was incorporated 10 years, 1 month, 9 days ago, on 21 May 2014. The company address is 1288-1290 High Road 1288-1290 High Road, London, N20 9HJ, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

Old address: 14 Middle Lane Crouch End London N8 8PL

New address: 1288-1290 High Road Whetstone London N20 9HJ

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Artur Rrakaj

Notification date: 2022-07-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rrakaj

Termination date: 2021-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Artur Rrakaj

Appointment date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artur Rrakaj

Termination date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Rrakaj

Appointment date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-26

Old address: 27 Emilia Close Enfield EN3 4HQ England

New address: 14 Middle Lane Crouch End London N8 8PL

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-26

Officer name: Mr Artur Rrakaj

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AN DEN MISTRAL LTD

69 CARTER LANE,LONDON,EC4V 5EQ

Number:11226886
Status:ACTIVE
Category:Private Limited Company

BRAND MONKEY (UK) LTD

UNIT F WHITEACRES,LEICESTER,LE8 6ZG

Number:07973439
Status:ACTIVE
Category:Private Limited Company

BTH COMPONENTS LIMITED

273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:07700591
Status:ACTIVE
Category:Private Limited Company

LEADERSHIPMENTOR LIMITED

30 RODDEN ROAD,FROME,BA11 2AH

Number:07469915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUSSELL, FRIIS & ASSOCIATES LTD

3 CHURCH ROAD,READING,RG6 1EY

Number:11734904
Status:ACTIVE
Category:Private Limited Company

SPORTS JUNKIE LIMITED

288/9 HIGH STREET,LINCOLN,LN2 1AL

Number:10426591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source