- Company Overview for ZINDA FOODS LIMITED (08305511)
- Filing history for ZINDA FOODS LIMITED (08305511)
- People for ZINDA FOODS LIMITED (08305511)
- More for ZINDA FOODS LIMITED (08305511)
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) |
---|---|---|---|
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
02 Aug 2023 | TM01 | Termination of appointment of Cariappa Bopiah as a director on 2 August 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
06 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
19 Nov 2020 | AD01 | Registered office address changed from Unit3 Orbital Industerial Estate Horton Road Yiewsley West Drayton UB7 8JL England to Suite 9 C/O Cmn Associates Ltd, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX on 19 November 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from 7 the Broadway Wembley HA9 8JT England to Unit3 Orbital Industerial Estate Horton Road Yiewsley West Drayton UB7 8JL on 2 June 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
03 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | AD01 | Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England to 7 the Broadway Wembley HA9 8JT on 1 May 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
24 Aug 2017 | AD01 | Registered office address changed from 6 Turnpike Lane London N8 0PT England to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 24 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Cariappa Bopiah as a director on 22 August 2017 | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from 3 Broadpool Cottage Windsor Road Ascot Berkshire SL5 7LW to 6 Turnpike Lane London N8 0PT on 3 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-07-12
|