Advanced company searchLink opens in new window

THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD

Company number 06452310

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)
02 Mar 2015 AP04 Appointment of Pitsec Limited as a secretary on 1 January 2015
14 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
27 Nov 2014 AA Accounts for a small company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
24 Jan 2013 AP01 Appointment of Mr Manan Bhansali as a director
03 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Arie Jan Overwater as a director
02 Jan 2013 TM01 Termination of appointment of Manan Bhansali as a director
23 Aug 2012 AA Accounts for a small company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
23 Dec 2011 AP01 Appointment of Mr Arvinder Singh Walia as a director
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
05 Oct 2011 TM02 Termination of appointment of The East India Company Management Services Ltd as a secretary
13 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
05 Nov 2010 AP01 Appointment of Mr Arie Jan Overwater as a director
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Sep 2010 AP04 Appointment of The East India Company Management Services Ltd as a secretary
16 Sep 2010 TM02 Termination of appointment of Puliakode Ramachandran as a secretary
16 Sep 2010 AD01 Registered office address changed from C/O C/O Macilvin Moore & Reveres Chartered Accountants 2Nd Floor 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom on 16 September 2010
18 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
17 Dec 2009 AD01 Registered office address changed from Golds House 2-9 Uplands Business Park Blackhorse Lane London E17 5QJ on 17 December 2009
14 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Jun 2009 288a Director appointed manan bhansali