- Company Overview for TITASH INDIAN RESTAURANT LTD (06950599)
- Filing history for TITASH INDIAN RESTAURANT LTD (06950599)
- People for TITASH INDIAN RESTAURANT LTD (06950599)
- More for TITASH INDIAN RESTAURANT LTD (06950599)
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) |
---|---|---|---|
25 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | AD01 | Registered office address changed from 55 Avondale Road Avondale Road Ipswich IP3 9JT England to 55 Avondale Road Ipswich IP3 9JT on 25 July 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 May 2014 | AD01 | Registered office address changed from 1 Nursery Rise Great Dunmow Essex CM6 1XW on 12 May 2014 | |
31 Aug 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
19 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
20 Jul 2009 | 288a | Secretary appointed dilawar hussain | |
10 Jul 2009 | 288a | Director appointed aminur rahman logged form | |
06 Jul 2009 | 288c | Secretary's change of particulars / aminur rahkan / 02/07/2009 | |
06 Jul 2009 | 288c | Director's change of particulars / aminur rahkan / 02/07/2009 | |
02 Jul 2009 | NEWINC | Incorporation |