- Company Overview for THE EAST INDIA TEA HOUSE LTD (04848159)
- Filing history for THE EAST INDIA TEA HOUSE LTD (04848159)
- People for THE EAST INDIA TEA HOUSE LTD (04848159)
- More for THE EAST INDIA TEA HOUSE LTD (04848159)
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) |
---|---|---|---|
28 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
07 May 2021 | PSC02 | Notification of Icone Group Limited as a person with significant control on 31 March 2021 | |
07 May 2021 | PSC07 | Cessation of Hasu Shamir Shah as a person with significant control on 31 March 2021 | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
11 Sep 2017 | PSC04 | Change of details for Mr Hasu Shamir Shah as a person with significant control on 24 July 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Hasu Shamir Shah on 24 July 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Hasmukh Lalji Shah on 24 July 2017 | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from Lawford House Albert Place London N3 1QA to Euro House 1394 High Road London N20 9YZ on 7 November 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |