Advanced company searchLink opens in new window

ZINDA FOODS LIMITED

Company number 08305511

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
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
  • GBP 100