Advanced company searchLink opens in new window

CHOLAN INDIAN GROCERY LTD

Company number 11100515

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)
09 Jan 2025 CS01 Confirmation statement made on 16 November 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2022 AD01 Registered office address changed from 8, Cromwell Centre Thames Road Barking IG11 0HZ England to 3 Turnberry Quay London E14 9rd on 20 December 2022
18 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
21 Nov 2022 PSC04 Change of details for Mr Vasanth Karuppusamy as a person with significant control on 7 November 2022
21 Nov 2022 AP01 Appointment of Mr Vasanth Karuppusamy as a director on 7 November 2022
21 Nov 2022 TM01 Termination of appointment of Rameshbabu Gopalakrishnan as a director on 7 November 2022
21 Apr 2022 CERTNM Company name changed cholan sweets and savouries LTD\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
04 Dec 2021 AD01 Registered office address changed from 8, Cromwell Centre Thames Road Barking IG11 0HZ England to 8, Cromwell Centre Thames Road Barking IG11 0HZ on 4 December 2021
04 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 December 2020
02 Oct 2021 AD01 Registered office address changed from 24 Marischal Road London SE13 5LG England to 8, Cromwell Centre Thames Road Barking IG11 0HZ on 2 October 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-07
07 Sep 2021 AP01 Appointment of Mr Rameshbabu Gopalakrishnan as a director on 7 September 2021
07 Sep 2021 TM01 Termination of appointment of Vasanth Karuppusamy as a director on 7 September 2021
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 PSC07 Cessation of Nilesh Joshi as a person with significant control on 13 November 2020
13 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 TM01 Termination of appointment of Nilesh Joshi as a director on 12 October 2020
08 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Jun 2020 AD01 Registered office address changed from Unit 14, Trafalgar Business Centre River Road Barking IG11 0JU England to 24 Marischal Road London SE13 5LG on 18 June 2020
11 Feb 2020 CS01 Confirmation statement made on 6 December 2019 with no updates