Advanced company searchLink opens in new window

INDO EUROPEAN FOODS LIMITED

Company number 04105745

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)
09 Jan 2020 CS01 Confirmation statement made on 24 October 2019 with no updates
17 Dec 2019 AA Full accounts made up to 31 March 2019
24 Oct 2019 MR01 Registration of charge 041057450012, created on 7 October 2019
17 Dec 2018 AA Full accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
29 Nov 2018 TM01 Termination of appointment of Vijay Gopal Vaidyanathan as a director on 21 November 2018
29 Nov 2018 TM02 Termination of appointment of Jnv Services Limited as a secretary on 29 November 2018
16 May 2018 AUD Auditor's resignation
27 Apr 2018 MR01 Registration of charge 041057450011, created on 19 April 2018
20 Apr 2018 MR04 Satisfaction of charge 10 in full
20 Apr 2018 MR04 Satisfaction of charge 9 in full
20 Apr 2018 MR04 Satisfaction of charge 1 in full
03 Jan 2018 AA Full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
25 Apr 2017 CH01 Director's details changed for Mr Sumit Arora on 25 April 2017
13 Dec 2016 AA Accounts for a medium company made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
18 Dec 2015 AA Accounts for a medium company made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6,183,534
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/10/2023 under section 1088 of the Companies Act 2006
21 Oct 2015 AP01 Appointment of Mr Vijay Gopal Vaidyanathan as a director on 21 September 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/10/2023 under section 1088 of the Companies Act 2006
21 Oct 2015 CH01 Director's details changed for Jugal Kishore Arora on 21 September 2015
21 Sep 2015 CH01 Director's details changed for Sumit Arora on 21 September 2015
15 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,183,534
06 Dec 2013 AA Accounts for a medium company made up to 31 March 2013