- Company Overview for CCR FASTFOODS LTD (10438350)
- Filing history for CCR FASTFOODS LTD (10438350)
- People for CCR FASTFOODS LTD (10438350)
- More for CCR FASTFOODS LTD (10438350)
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) |
---|---|---|---|
14 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Apr 2024 | PSC01 | Notification of Fareed Nasir as a person with significant control on 16 April 2024 | |
16 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
11 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Apr 2021 | AP01 | Appointment of Mr Fareed Nasir as a director on 12 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
12 Apr 2021 | TM01 | Termination of appointment of Mohammed Tayub as a director on 12 April 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
05 Dec 2016 | AD01 | Registered office address changed from First Floor Leigh Court Leigh Street High Wycombe Bucks HP11 2QU to 9 Milkstone Road Rochdale OL11 1ED on 5 December 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from Mount Court Shawclough Road Rochdale OL12 7HR United Kingdom to First Floor Leigh Court Leigh Street High Wycombe Bucks HP11 2QU on 4 November 2016 | |
20 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-20
|