- Company Overview for MND FAST FOOD LIMITED (10773120)
- Filing history for MND FAST FOOD LIMITED (10773120)
- People for MND FAST FOOD LIMITED (10773120)
- More for MND FAST FOOD LIMITED (10773120)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
28 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
19 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
28 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
24 Nov 2020 | TM01 | Termination of appointment of Nevzat Tore as a director on 20 November 2020 | |
24 Nov 2020 | PSC07 | Cessation of Nevzat Tore as a person with significant control on 20 November 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 31 Tang Hall Lane York YO31 1SJ England to 7 Kimberlow Hill Retail Park York YO10 5LA on 10 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
19 Dec 2017 | PSC01 | Notification of Nevzat Tore as a person with significant control on 19 December 2017 | |
18 Dec 2017 | PSC01 | Notification of Deniz Duru as a person with significant control on 18 December 2017 | |
18 Dec 2017 | PSC07 | Cessation of Murat Oguz Canbay as a person with significant control on 18 December 2017 | |
18 Dec 2017 | PSC01 | Notification of Deniz Duru as a person with significant control on 18 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Deniz Durdu as a director on 13 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 2 Oak Hill Willerby Hull HU10 6DH United Kingdom to 31 Tang Hall Lane York YO31 1SJ on 12 December 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Murat Oguz Canbay as a director on 22 August 2017 |