Advanced company searchLink opens in new window

DENIZ CATERING FAST FOOD LIMITED

Company number 03564560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 AD01 Registered office address changed from 291 Green Lanes London N13 4XS England to Waen Havon Barnet Lane London N20 8AP on 4 April 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
11 Jan 2021 PSC04 Change of details for Ms Vasilica Alina Filimon as a person with significant control on 12 December 2019
11 Jan 2021 CH01 Director's details changed for Ms Vasilica Alina Filimon on 12 December 2019
24 Jun 2020 MR01 Registration of charge 035645600001, created on 18 June 2020
13 Apr 2020 AD01 Registered office address changed from Unit 3/4 Langhedge Lane Industrial Estate Langhedge Lane London N18 2TQ England to 291 Green Lanes London N13 4XS on 13 April 2020
12 Dec 2019 PSC04 Change of details for Ms Vasilca Alina Filimon as a person with significant control on 10 December 2019
11 Dec 2019 AD01 Registered office address changed from The Accounting Centre First Floor 736 High Road London N12 9QD England to Unit 3/4 Langhedge Lane Industrial Estate Langhedge Lane London N18 2TQ on 11 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Dec 2019 CH01 Director's details changed for Ms Vasilca Alina Filimon on 10 December 2019
10 Dec 2019 PSC04 Change of details for Ms Vasilva Alina Filimon as a person with significant control on 10 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
10 Dec 2019 AD01 Registered office address changed from Unit 3/4 Langhedge Lane Industrial Estate Langhedge Lane London N18 2TQ to The Accounting Centre First Floor 736 High Road London N12 9QD on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Tunay Kasapoglu as a director on 10 December 2019
10 Dec 2019 PSC07 Cessation of Tunay Kasapoglu as a person with significant control on 10 December 2019
10 Dec 2019 AP01 Appointment of Ms Vasilca Alina Filimon as a director on 10 December 2019
10 Dec 2019 PSC01 Notification of Vasilva Alina Filimon as a person with significant control on 10 December 2019
03 Dec 2019 AA Total exemption full accounts made up to 31 May 2019