Advanced company searchLink opens in new window

AUTHENTIC NOODLE COMPANY LIMITED

Company number 03662313

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)
12 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
02 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
21 Apr 2015 AD01 Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 21 April 2015
27 Feb 2015 AP03 Appointment of Kristian Roberts as a secretary on 1 January 2015
27 Feb 2015 AP01 Appointment of Kristian Roberts as a director on 1 January 2015
27 Feb 2015 TM01 Termination of appointment of Raymond Butler as a director on 1 January 2015
27 Feb 2015 TM02 Termination of appointment of Raymond Butler as a secretary on 1 January 2015
25 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
31 Dec 2013 AA Full accounts made up to 30 June 2013
21 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
30 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
02 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Raymond Butler on 1 November 2011
02 Dec 2011 CH01 Director's details changed for Robert Andrew Simon on 1 November 2011
02 Dec 2011 CH01 Director's details changed for Mr Harold Simon on 1 November 2011
02 Dec 2011 CH03 Secretary's details changed for Raymond Butler on 1 November 2011
09 Aug 2011 AD01 Registered office address changed from Glebe Mill Drury Lane Chadderton Oldham OL9 7PH on 9 August 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Mar 2011 AP01 Appointment of Mrs Lyndsey Jane Winstanley as a director
21 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
07 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2010
23 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders