Active
Company Information for KIND SNACKS UK LIMITED
6TH FLOOR,, 100 LIVERPOOL STREET, LONDON, EC2M 2AT,
|
Company Registration Number
09402330
Private Limited Company
Active |
Company Name | |
---|---|
KIND SNACKS UK LIMITED | |
Legal Registered Office | |
6TH FLOOR, 100 LIVERPOOL STREET LONDON EC2M 2AT | |
Company Number | 09402330 | |
---|---|---|
Company ID Number | 09402330 | |
Date formed | 2015-01-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB216513630 |
Last Datalog update: | 2024-02-05 23:35:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCRIP SECRETARIES LIMITED |
||
KATHERINE MARY LUCAS |
||
JUSTIN REID MERVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUES ANTEBI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCRIP NOMINEES LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1978-10-24 | Active | |
ISKANDIA INDUCTIVE EXPLORATION LTD | Company Secretary | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2016-08-16 | |
ATALLAH GROUP LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
OANDO FOUNDATION UK | Company Secretary | 2013-09-03 | CURRENT | 2012-03-13 | Active | |
EUROPEAN GOLDFIELDS (SERVICES) LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2004-06-21 | Liquidation | |
DECCI UK LTD | Company Secretary | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2016-10-04 | |
WESTERN BUSINESS CONSULTANCY LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
RICHILL LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2005-02-23 | Dissolved 2014-07-15 | |
ALJAYMA INVESTMENTS LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2005-04-04 | Dissolved 2014-07-15 | |
EXSG LIMITED | Company Secretary | 2003-04-09 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
WACOAL (UK) LIMITED | Company Secretary | 2001-12-30 | CURRENT | 2001-10-30 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN REID MERVIS | |
AP01 | DIRECTOR APPOINTED MS LATOYA EDWARDS | |
REGISTERED OFFICE CHANGED ON 03/05/22 FROM 15th Floor, 125 Old Broad Street London EC2N 1AR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM 15th Floor, 125 Old Broad Street London EC2N 1AR England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DANIEL LUBETZKY AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUES ANTEBI | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN REID MERVIS / 21/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY LUCAS / 21/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUES ANTEBI / 21/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM 17 Hanover Square London W1S 1HU | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as KIND SNACKS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |