Advanced company searchLink opens in new window

GARBANZO SNACKS LTD

Company number 08032443

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)
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