- Company Overview for GARBANZO SNACKS LTD (08032443)
- Filing history for GARBANZO SNACKS LTD (08032443)
- People for GARBANZO SNACKS LTD (08032443)
- More for GARBANZO SNACKS LTD (08032443)
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 | TM01 | Termination of appointment of Mohammed Abdul Rashid as a director on 13 August 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
23 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Sep 2023 | CH01 | Director's details changed for Mr Mamun Rashid on 5 September 2023 | |
05 Sep 2023 | PSC04 | Change of details for Mr Mamun Rashid as a person with significant control on 5 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
11 Jul 2023 | AD01 | Registered office address changed from W00Dside Woollens Brook Hoddesdon EN11 9BN England to 72 Mount Pleasant Cockfosters Barnet Hertfordshire EN4 9HH on 11 July 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
17 Sep 2022 | AD01 | Registered office address changed from PO Box EN11 9BN Woodside Woodside Woollensbrook Hoddesdon EN11 9BN England to W00Dside Woollens Brook Hoddesdon EN11 9BN on 17 September 2022 | |
17 Sep 2022 | AD01 | Registered office address changed from Flat154 Newland Gardens Newland Gardens Hertford SG13 7WY England to PO Box EN11 9BN Woodside Woodside Woollensbrook Hoddesdon EN11 9BN on 17 September 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from 7 Silverthorne Lodge Village Road Enfield Middlesex EN1 2FF to Flat154 Newland Gardens Newland Gardens Hertford SG13 7WY on 27 January 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
24 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
24 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
20 Feb 2018 | CH01 | Director's details changed for Mohammed Abdur Rashid on 20 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Mamum Rashid on 20 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates |