Advanced company searchLink opens in new window

SOCIAL DHABA HOLDINGS LIMITED

Company number 11332678

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)
07 Feb 2025 AP01 Appointment of Mr Snehal Radia as a director on 4 February 2025
07 Feb 2025 PSC04 Change of details for Mr Sanjay Malik as a person with significant control on 4 February 2025
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with updates
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 1,001
18 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
26 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
15 Jul 2023 AAMD Amended accounts made up to 30 September 2022
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
12 May 2023 PSC01 Notification of Snehal Radia as a person with significant control on 17 April 2023
12 May 2023 CH01 Director's details changed for Mr Sanjay Malik on 17 April 2023
12 May 2023 PSC04 Change of details for Mr Sanjay Malik as a person with significant control on 17 April 2023
25 Jul 2022 AA Unaudited abridged accounts made up to 30 September 2021
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
26 May 2022 PSC07 Cessation of Sanjay Sehgal as a person with significant control on 25 May 2022
26 May 2022 TM01 Termination of appointment of Sanjay Sehgal as a director on 25 May 2022
09 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
24 May 2021 CS01 Confirmation statement made on 5 April 2021 with updates
12 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
19 Mar 2021 AD01 Registered office address changed from 294 Uxbridge Road Pinner HA5 4HR England to 925 Finchley Road London NW11 7PE on 19 March 2021
27 Feb 2021 PSC04 Change of details for Mr Sanjay Sehgel as a person with significant control on 16 February 2021
17 Feb 2021 TM02 Termination of appointment of Vipul Amin as a secretary on 16 February 2021
17 Feb 2021 TM01 Termination of appointment of Vipul Amin as a director on 16 February 2021
17 Feb 2021 PSC07 Cessation of Vipul Amin as a person with significant control on 16 February 2021