Advanced company searchLink opens in new window

CURRY LEAF CAFE LIMITED

Company number 08498088

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)
05 Jul 2017 TM01 Termination of appointment of Kanthi Kiran Thamma as a director on 15 June 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
25 Aug 2016 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 60 Ship Street Brighton BN1 1AE on 25 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 322
28 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 322
20 Apr 2015 MA Memorandum and Articles of Association
05 Feb 2015 AD01 Registered office address changed from C/O Cardens Accountants 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 5 February 2015
19 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 322
12 Aug 2014 SH08 Change of share class name or designation
12 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
31 Mar 2014 AA01 Current accounting period extended from 30 April 2014 to 30 September 2014
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name changed 13/03/2014
14 Mar 2014 AP01 Appointment of Mr Kanthi Kiran Thamma as a director on 13 March 2014
14 Mar 2014 CERTNM Company name changed pizza seven LIMITED\certificate issued on 14/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-13
13 Mar 2014 AD01 Registered office address changed from Compass North Cliff Road Birchington Kent CT7 9LS United Kingdom on 13 March 2014
13 Mar 2014 TM01 Termination of appointment of Steve Pineau as a director on 13 March 2014
13 Mar 2014 TM01 Termination of appointment of Malcolm Edward Bluemel as a director on 13 March 2014
13 Mar 2014 AP01 Appointment of Mr Euan Alexander Sey as a director on 13 March 2014