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)
14 Feb 2018 CH01 Director's details changed for Mr Fatehbir Singh Dhaliwal on 14 February 2018
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2017 AP01 Appointment of Mr Fatehbir Singh Dhaliwal as a director on 22 August 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
10 Apr 2017 AD04 Register(s) moved to registered office address C/O Rear Office, First Floor 12 D'arblay Street London W1F 8DU
10 Apr 2017 AD02 Register inspection address has been changed from C/O Peter Taylor 65 Poplar Hill Stowmarket Suffolk IP14 2AX United Kingdom to C/O Peter Taylor 12 D'arblay Street London W1F 8DU
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 MA Memorandum and Articles of Association
20 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Loan/debenture/subordination agreement/deed 09/06/2016
20 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2016 MR04 Satisfaction of charge 029171130003 in full
06 Jul 2016 MR01 Registration of charge 029171130004, created on 28 June 2016
03 May 2016 AD01 Registered office address changed from 315, the Linen Hall 162 Regent Street London W1B 5TB England to C/O Rear Office, First Floor 12 D'arblay Street London W1F 8DU on 3 May 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Oct 2015 AD01 Registered office address changed from 231, the Linen Hall, 162, Regent Street, London W1B 5TB to 315, the Linen Hall 162 Regent Street London W1B 5TB on 11 October 2015
13 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
27 Apr 2015 AP01 Appointment of Rahul Khanna as a director on 1 April 2015
27 Apr 2015 TM01 Termination of appointment of Rajesh Suri as a director on 2 April 2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
09 Jan 2014 MR04 Satisfaction of charge 2 in full
02 Jan 2014 MR01 Registration of charge 029171130003
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 TM01 Termination of appointment of Aditya Khanna as a director