- Company Overview for AUTHENTIC INDIAN RESTAURANTS LTD (09669833)
- Filing history for AUTHENTIC INDIAN RESTAURANTS LTD (09669833)
- People for AUTHENTIC INDIAN RESTAURANTS LTD (09669833)
- More for AUTHENTIC INDIAN RESTAURANTS LTD (09669833)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Thomas Patrick Rozario as a director on 1 September 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from C/O 8 Lulworth Close Hayling Island PO11 0NY England to C/O 127 New Brighton Road Emsworth PO10 7TT on 21 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
12 Jul 2022 | TM02 | Termination of appointment of Nita Datta Gupta as a secretary on 12 July 2022 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
10 Jun 2021 | AD01 | Registered office address changed from 8 Lulworth Close Hayling Island Hampshire PO11 0NY England to C/O 8 Lulworth Close Hayling Island PO11 0NY on 10 June 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Unit 43, Basepoint Havant Harts Farm Way Havant PO9 1HS England to 8 Lulworth Close Hayling Island Hampshire PO11 0NY on 7 January 2021 | |
09 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
10 May 2020 | CH01 | Director's details changed for Mr Thomas Patrick Rozario on 1 May 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Nov 2018 | SH02 | Sub-division of shares on 26 October 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from Offices 1&2, Westbourne Suite Building 6000 Langstone Technology Park Langstone Road, Havant Hampshire PO9 1SA England to Unit 43, Basepoint Havant Harts Farm Way Havant PO9 1HS on 5 January 2018 | |
13 Jul 2017 | PSC01 | Notification of Nita Datta Gupta as a person with significant control on 2 July 2017 | |
13 Jul 2017 | PSC07 | Cessation of Madan Lal Gupta as a person with significant control on 2 July 2017 | |
12 Jul 2017 | PSC01 | Notification of Madan Lal Gupta as a person with significant control on 2 July 2017 |