- Company Overview for EZGI CATERING LTD (09521935)
- Filing history for EZGI CATERING LTD (09521935)
- People for EZGI CATERING LTD (09521935)
- Charges for EZGI CATERING LTD (09521935)
- More for EZGI CATERING LTD (09521935)
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 |