Advanced company searchLink opens in new window

BOLLYWOOD TADKA LTD

Company number 08822998

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)
18 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
11 Jan 2021 CH01 Director's details changed for Miss Geetashree Jayprakash Gholap on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from Vista Centre 2nd Floor 50 Salisbury Road Block B Suite 16 Hounslow TW4 6JQ England to 85-87 Cadge Road Norwich NR5 8DF on 11 January 2021
08 Apr 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
02 Jan 2020 CH01 Director's details changed for Miss Geetashree Jayprakash Gholap on 1 January 2020
02 Jan 2020 PSC04 Change of details for Ms Geetashree Jayprakash Gholap as a person with significant control on 1 January 2020
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
29 Sep 2017 AD01 Registered office address changed from Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ England to Vista Centre 2nd Floor 50 Salisbury Road Block B Suite 16 Hounslow TW4 6JQ on 29 September 2017
13 Jul 2017 AD01 Registered office address changed from 19 a, 2nd Floor, the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ to Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ on 13 July 2017
01 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
21 Feb 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
04 Oct 2016 CH01 Director's details changed for Ms Geetashree Jayprakash Gholap on 1 October 2016