Advanced company searchLink opens in new window

EZGI CATERING LTD

Company number 09521935

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)
27 Jan 2025 AA01 Previous accounting period shortened from 28 April 2024 to 27 April 2024
02 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
04 Apr 2024 MR01 Registration of charge 095219350002, created on 2 April 2024
08 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
27 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
11 Jan 2024 AD01 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 11 January 2024
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
04 Jul 2023 MR04 Satisfaction of charge 095219350001 in full
20 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
31 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
30 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
18 Mar 2022 MR01 Registration of charge 095219350001, created on 2 March 2022
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
04 Nov 2021 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 4 November 2021
14 Jun 2021 PSC04 Change of details for Mr Cem Anish Taha as a person with significant control on 11 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Cem Anish Taha on 11 June 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
04 Nov 2020 AD01 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS United Kingdom to 403 Hornsey Road London N19 4DX on 4 November 2020
03 Nov 2020 PSC07 Cessation of Mehmet Saricam as a person with significant control on 8 June 2020
03 Nov 2020 PSC01 Notification of Cem Anish Taha as a person with significant control on 8 June 2020
03 Nov 2020 AA Micro company accounts made up to 30 April 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
10 Jun 2020 TM01 Termination of appointment of Mehmet Saricam as a director on 8 June 2020
10 Jun 2020 AP01 Appointment of Mr Cem Anish Taha as a director on 8 June 2020