- Company Overview for BOMBAY STREET FOOD KITCHEN LTD. (09487010)
- Filing history for BOMBAY STREET FOOD KITCHEN LTD. (09487010)
- People for BOMBAY STREET FOOD KITCHEN LTD. (09487010)
- More for BOMBAY STREET FOOD KITCHEN LTD. (09487010)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
06 Feb 2024 | AD01 | Registered office address changed from C/O Kbs Accounting Llp, 6 Portal Business Park, Eaton Lane Tarporley CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CERTNM |
Company name changed andheri investments LTD.\certificate issued on 09/02/23
|
|
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
08 Nov 2021 | AD01 | Registered office address changed from 76 King Street Manchester M2 4NH England to C/O Kbs Accounting Llp, 6 Portal Business Park, Eaton Lane Tarporley CW6 9DL on 8 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of John Lee Hickens as a director on 8 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director on 8 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Steven Thomas Grindrod as a director on 1 October 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr John Lee Hickens as a director on 1 October 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to 76 King Street Manchester M2 4NH on 2 November 2021 | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Suite 307 76 King Street Manchester M2 4NH England to Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 3 November 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates |