- Company Overview for BOLLYWOOD TADKA LTD (08822998)
- Filing history for BOLLYWOOD TADKA LTD (08822998)
- People for BOLLYWOOD TADKA LTD (08822998)
- More for BOLLYWOOD TADKA LTD (08822998)
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 |