- Company Overview for GOLDEN CURRY LTD (04248820)
- Filing history for GOLDEN CURRY LTD (04248820)
- People for GOLDEN CURRY LTD (04248820)
- Charges for GOLDEN CURRY LTD (04248820)
- More for GOLDEN CURRY LTD (04248820)
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) |
---|---|---|---|
02 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 30a High Street over Cambridge CB24 5nd England to Suite 5, the Old Granary Oakington Road Westwick Cambridge Cambridgeshire CB24 3AR on 4 December 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from The Grange Market Street Swavesey Cambridge CB24 4QG to 30a High Street over Cambridge CB24 5nd on 24 October 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
17 Aug 2017 | PSC04 | Change of details for Ms Jahura Begum as a person with significant control on 10 July 2016 | |
17 Aug 2017 | CH03 | Secretary's details changed for Jahura Begum on 10 July 2016 | |
17 Aug 2017 | CH01 | Director's details changed for Jahura Begum on 10 July 2016 | |
17 Aug 2017 | PSC04 | Change of details for Mr Dennis Keith Whitfield as a person with significant control on 10 July 2016 | |
17 Aug 2017 | CH01 | Director's details changed for Mr. Dennis Keith Whitfield on 9 July 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates |