Advanced company searchLink opens in new window

INDIAN CUISINE LIMITED

Company number 02917113

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)
29 Oct 2024 PSC02 Notification of Tamarind Collection Limited as a person with significant control on 23 October 2024
29 Oct 2024 PSC07 Cessation of Rahul Khanna as a person with significant control on 23 October 2024
21 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
10 Oct 2024 MR04 Satisfaction of charge 1 in full
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
22 Dec 2021 CH01 Director's details changed for Mr Fatehbir Singh Dhaliwal on 16 February 2021
19 Nov 2021 PSC01 Notification of Rahul Khanna as a person with significant control on 1 June 2021
19 Nov 2021 PSC07 Cessation of Navin Khanna as a person with significant control on 1 June 2021
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 AD02 Register inspection address has been changed from First Floor, Rear Office 12 D'arblay Street London W1F 8DU England to 1 C/O Zaika Restaurant Kensington High Street London W8 5NP
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
15 Mar 2019 AD01 Registered office address changed from C/O Rear Office, First Floor 12 D'arblay Street London W1F 8DU England to 1 C/O Zaika Restaurant Kensington High Street London W8 5NP on 15 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 MR04 Satisfaction of charge 029171130004 in full
12 Apr 2018 AD02 Register inspection address has been changed from C/O Peter Taylor 12 D'arblay Street London W1F 8DU England to First Floor, Rear Office 12 D'arblay Street London W1F 8DU
12 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
14 Feb 2018 CH01 Director's details changed for Rahul Khanna on 14 February 2018