-
RKA LEISURE LTD - The Salt House Kitchen, 6 Queens Parade, Sunderland, SR6 8DA, United Kingdom
Company Information
- Company registration number
- 08748210
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Salt House Kitchen
- 6 Queens Parade
- Sunderland
- SR6 8DA The Salt House Kitchen, 6 Queens Parade, Sunderland, SR6 8DA UK
Management
- Managing Directors
- SAMANTHA KRIEGER
- ABBY RACHAEL ROBINSON
- SAMANTHA KRIEGER
- ABBY RACHAEL QUINN
- KRIEGER, Samantha
- QUINN, Abby Rachael
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-25
- Age Of Company 2013-10-25 10 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mrs Samantha Krieger
- Mrs Abby Rachael Quinn
- Mrs Samantha Krieger
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-03-04
- Last Date: 2024-02-18
-
RKA LEISURE LTD Company Description
- RKA LEISURE LTD is a ltd registered in United Kingdom with the Company reg no 08748210. Its current trading status is "live". It was registered 2013-10-25. It has declared SIC or NACE codes as "56101". It has 6 directors It can be contacted at The Salt House Kitchen .
Get RKA LEISURE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rka Leisure Ltd - The Salt House Kitchen, 6 Queens Parade, Sunderland, SR6 8DA, United Kingdom
- 2013-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RKA LEISURE 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 2024
-
gazette-filings-brought-up-to-date (2024-05-08) - DISS40
-
confirmation-statement-with-no-updates (2024-05-07) - CS01
-
gazette-notice-compulsory (2024-05-07) - GAZ1
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-12-06) - AA
-
confirmation-statement-with-no-updates (2023-03-02) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-21) - CS01
-
accounts-with-accounts-type-micro-entity (2022-12-15) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-10-29) - AA
-
confirmation-statement-with-updates (2021-02-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-23) - CS01
-
accounts-with-accounts-type-micro-entity (2020-11-05) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-18) - AA
-
confirmation-statement-with-no-updates (2019-11-20) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-01) - CS01
-
accounts-with-accounts-type-micro-entity (2018-12-12) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-03) - AA
-
confirmation-statement-with-no-updates (2017-10-30) - CS01
keyboard_arrow_right 2016
-
DIRECTOR'S CHANGE OF PARTICULARS / ABBY RACHAEL ROBINSON / 25/08/2016 (2016-10-07) - CH01
-
25/10/15 FULL LIST (2016-01-04) - AR01
-
CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES (2016-11-01) - CS01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-09) - AA
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
change-person-director-company-with-change-date (2016-10-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
31/03/15 TOTAL EXEMPTION SMALL (2015-07-21) - AA
keyboard_arrow_right 2014
-
25/10/14 FULL LIST (2014-12-08) - AR01
-
DIRECTOR APPOINTED ABBY RACHAEL ROBINSON (2014-11-10) - AP01
-
DIRECTOR APPOINTED SAMANTHA KRIEGER (2014-11-10) - AP01
-
REGISTERED OFFICE CHANGED ON 06/11/2014 FROM (2014-11-06) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR GARY ABERNETHY (2014-11-04) - TM01
-
CURREXT FROM 31/10/2014 TO 31/03/2015 (2014-10-30) - AA01
-
change-account-reference-date-company-current-extended (2014-10-30) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-06) - AD01
-
appoint-person-director-company-with-name-date (2014-11-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
-
termination-director-company-with-name-termination-date (2014-11-04) - TM01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-18) - MR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 087482100001 (2013-12-18) - MR01
-
CERTIFICATE OF INCORPORATION (2013-10-25) - NEWINC
-
incorporation-company (2013-10-25) - NEWINC