- Company Overview for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
- Filing history for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
- People for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
- Charges for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
- More for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
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) |
---|---|---|---|
11 Nov 2024 | AD01 | Registered office address changed from 204 Gent Court 1 Barchester Street London E14 6UL England to Bow Wharf Unit P20 221 Grove Road London E3 5SN on 11 November 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
27 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jan 2024 | AD01 | Registered office address changed from 20 High Street Lydd Romney Marsh Kent TN29 9AJ England to 204 Gent Court 1 Barchester Street London E14 6UL on 6 January 2024 | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Dec 2022 | AD01 | Registered office address changed from 2nd Floor 255-259 Commercial Rd London E1 2BT England to 20 High Street Lydd Romney Marsh Kent TN29 9AJ on 22 December 2022 | |
22 Dec 2022 | TM02 | Termination of appointment of R&B Management Consultancy Limited as a secretary on 6 December 2022 | |
19 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
10 Feb 2022 | TM01 | Termination of appointment of Asghar Karim as a director on 29 November 2021 | |
07 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
15 Jan 2021 | TM01 | Termination of appointment of David Charles the Lord Evans of Watford as a director on 2 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from 255-259 Commercial Road 2nd Floor London E1 2BT United Kingdom to 2nd Floor 255-259 Commercial Rd London E1 2BT on 28 February 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to 255-259 Commercial Road 2nd Floor London E1 2BT on 13 January 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 May 2019 | AP04 | Appointment of R&B Management Consultancy Limited as a secretary on 20 May 2019 | |
29 May 2019 | TM02 | Termination of appointment of Mahbub & Co Limited as a secretary on 20 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from 58 Nelson Street Nelson Street London E1 2DE England to 7a Bryanston Mews East London W1H 2DB on 29 May 2019 | |
22 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | TM01 | Termination of appointment of Mohammed Wahidul Haque as a director on 1 February 2019 |