Advanced company searchLink opens in new window

MASANEH CEESAY FISH & VEGETABLES ENTERPRISES (UK) LTD

Company number 06988708

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)
26 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
23 Jun 2015 AP01 Appointment of Miss Lisong Sagnia as a director on 1 June 2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Oct 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
12 May 2011 AA Total exemption full accounts made up to 31 August 2010
02 May 2011 AP03 Appointment of Mrs. Sainabou Ngum as a secretary
14 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
28 Jun 2010 AD01 Registered office address changed from Unit 2B 133 Copeland Road London SE15 3SL on 28 June 2010
09 Feb 2010 TM01 Termination of appointment of Sainabou Ngum as a director
09 Feb 2010 TM01 Termination of appointment of Yaikumba Senghore as a director
09 Feb 2010 TM02 Termination of appointment of Yaikumba Senghore as a secretary
09 Feb 2010 AP01 Appointment of Mr. Ibrahim Diallo as a director
29 Sep 2009 287 Registered office changed on 29/09/2009 from 54A somerford grove estate stoke newington london N16 7TJ
28 Sep 2009 288a Director appointed yaikumba senghore
28 Sep 2009 288a Secretary appointed yaikumba senghore
20 Aug 2009 288b Appointment terminated secretary yaikumba senghore
12 Aug 2009 NEWINC Incorporation