Advanced company searchLink opens in new window

NA CATERING SERVICES LTD

Company number 12109608

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)
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