- Company Overview for NA CATERING SERVICES LTD (12109608)
- Filing history for NA CATERING SERVICES LTD (12109608)
- People for NA CATERING SERVICES LTD (12109608)
- More for NA CATERING SERVICES LTD (12109608)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Dec 2023 | AD01 | Registered office address changed from 10 Ryder House Colebert Avenue London E1 4JQ England to 1st Floor, 218-220 Whitechapel Road London E1 1BJ on 28 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
19 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
31 Jan 2022 | TM01 | Termination of appointment of Md Emranor Raja as a director on 30 January 2022 | |
29 Aug 2021 | AD01 | Registered office address changed from 263 Manchester Road London E14 3DP England to 10 Ryder House Colebert Avenue London E1 4JQ on 29 August 2021 | |
29 Aug 2021 | AP01 | Appointment of Mr Md Emranor Raja as a director on 23 August 2021 | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | AD01 | Registered office address changed from 353 Jamaica Street London E1 3HU England to 263 Manchester Road London E14 3DP on 1 December 2020 | |
01 Dec 2020 | PSC01 | Notification of Rajon Miah as a person with significant control on 15 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Rajon Miah as a director on 15 November 2020 | |
01 Dec 2020 | PSC07 | Cessation of Salvador Gonsalves as a person with significant control on 15 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Salvador Gonsalves as a director on 15 November 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
27 Jun 2020 | PSC01 | Notification of Salvador Gonsalves as a person with significant control on 21 June 2020 | |
27 Jun 2020 | PSC07 | Cessation of Nazmul Azad as a person with significant control on 21 June 2020 |