Advanced company searchLink opens in new window

BOMBAY STREET FOOD KITCHEN LTD.

Company number 09487010

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
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