-
ILLUSTRATE KITCHENS LTD - 3 BANK BUILDINGS, 149 HIGH STREET, CRANLEIGH, SURREY, United Kingdom
Company Information
- Company registration number
- 09296801
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 BANK BUILDINGS
- 149 HIGH STREET
- CRANLEIGH
- SURREY
- GU6 8BB 3 BANK BUILDINGS, 149 HIGH STREET, CRANLEIGH, SURREY, GU6 8BB UK
Management
- Managing Directors
- DARREN ASPANDAD CONTRACTOR
- PERCY CONTRACTOR
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2014-11-05
- Age Of Company 2014-11-05 9 years
- SIC/NACE
- 43390 - Other building completion and finishing
Ownership
- Beneficial Owners
- Mr Darren Aspandad Contractor
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
-
ILLUSTRATE KITCHENS LTD Company Description
- ILLUSTRATE KITCHENS LTD is a Private Limited Company registered in United Kingdom with the Company reg no 09296801. Its current trading status is "live". It was registered 2014-11-05. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 2 directors It can be contacted at 3 Bank Buildings .
Get ILLUSTRATE KITCHENS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Illustrate Kitchens Ltd - 3 BANK BUILDINGS, 149 HIGH STREET, CRANLEIGH, SURREY, United Kingdom
- 2014-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ILLUSTRATE KITCHENS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 (2017-07-13) - AA
-
CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES (2017-11-17) - CS01
keyboard_arrow_right 2016
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ASPANDAD CONTRACTOR / 14/01/2016 (2016-01-14) - CH01
-
08/12/15 STATEMENT OF CAPITAL GBP 2 (2016-07-01) - SH01
-
PREVEXT FROM 30/11/2015 TO 31/12/2015 (2016-08-01) - AA01
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 (2016-08-01) - AA
-
CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES (2016-11-18) - CS01
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 13/04/2015 FROM (2015-04-13) - AD01
-
DIRECTOR APPOINTED MR PERCY CONTRACTOR (2015-04-15) - AP01
-
14/04/15 STATEMENT OF CAPITAL GBP 1 (2015-04-15) - SH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ASPANDAD CONTRACTOR / 09/12/2015 (2015-12-09) - CH01
-
05/11/15 FULL LIST (2015-12-07) - AR01
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-11-05) - NEWINC