Advanced company searchLink opens in new window

MADRAS KITCHEN LTD

Company number 11844497

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 PSC01 Notification of Mohammad Khan as a person with significant control on 8 July 2022
21 Mar 2023 PSC07 Cessation of Abdul Masobbir as a person with significant control on 8 July 2022
21 Mar 2023 TM01 Termination of appointment of Abdul Masobbir as a director on 8 July 2022
21 Mar 2023 AP01 Appointment of Mr Mohammad Khan as a director on 8 July 2022
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 AD01 Registered office address changed from The Hub 4 Mortimer Square Milton Keynes Milton Keynes MK9 2FB to 5a Parr Road Stanmore Middlesex HA7 1NP on 8 July 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Sep 2021 CS01 Confirmation statement made on 20 July 2021 with updates
04 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2021 AA Total exemption full accounts made up to 28 February 2020
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
19 Aug 2019 AD01 Registered office address changed from 5a Parr Road Stanmore HA7 1NP United Kingdom to The Hub 4 Mortimer Square Milton Keynes Milton Keynes MK9 2FB on 19 August 2019
20 Jul 2019 PSC04 Change of details for Mr Abdul Masobbir as a person with significant control on 20 July 2019
20 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 1,000
25 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-25
  • GBP 1