Advanced company searchLink opens in new window

GTR SPICE KITCHEN LIMITED

Company number 10189284

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)
15 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
28 Nov 2023 AA01 Current accounting period extended from 31 May 2023 to 30 November 2023
28 Nov 2023 PSC04 Change of details for Mr Rajesh Suri as a person with significant control on 28 November 2023
28 Nov 2023 PSC04 Change of details for Ms Sarojini Suri as a person with significant control on 28 November 2023
28 Nov 2023 AD01 Registered office address changed from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to 5 Chigwell Road London E18 1LR on 28 November 2023
28 Nov 2023 CH01 Director's details changed for Ms Sarojini Suri on 28 November 2023
22 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
26 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
01 Apr 2021 TM01 Termination of appointment of Dayashankar Sharma as a director on 15 March 2021
15 Jan 2021 AA Micro company accounts made up to 31 May 2020
22 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
23 Jul 2020 AP01 Appointment of Mr Dayashankar Sharma as a director on 17 July 2020
19 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
01 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
01 Oct 2019 PSC04 Change of details for Mr Rajesh Suri as a person with significant control on 1 October 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 Jan 2019 AD01 Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England to 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 29 January 2019
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 1