POOJA SWEETS & SAVOURIES LTD
Status | ACTIVE |
Company No. | 04567306 |
Category | Private Limited Company |
Incorporated | 18 Oct 2002 |
Age | 21 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
POOJA SWEETS & SAVOURIES LTD is an active private limited company with number 04567306. It was incorporated 21 years, 6 months, 21 days ago, on 18 October 2002. The company address is 168 - 170 Upper Tooting Road 168 - 170 Upper Tooting Road, SW17 7ER.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 28 Oct 2019
Action Date: 23 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shahid Salim
Change date: 2018-12-23
Documents
Cessation of a person with significant control
Date: 28 Oct 2019
Action Date: 23 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-23
Psc name: Naila Shahid Salim
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 23 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naila Shahid Salim
Termination date: 2018-12-23
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2017
Action Date: 21 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-21
Charge number: 045673060002
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2017
Action Date: 07 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045673060001
Charge creation date: 2017-07-07
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Manishaben Balendubhai Patel
Appointment date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change person director company with change date
Date: 30 Nov 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dipta Patel
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dipta Patel
Change date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2011
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Change person director company with change date
Date: 01 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Naila Shahid Salim
Change date: 2011-01-01
Documents
Change person director company with change date
Date: 01 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shahid Salim
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 01 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Imran Salim
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Naila Shahid Salim
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dipta Patel
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Shahid Salim
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 12 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pooja sweet & savouries LTD\certificate issued on 14/09/09
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Legacy
Date: 21 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 11 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/10/02-18/10/02 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 11/02/03 from: 66 moyser rd london SW16 6SQ
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMHAR BUILDING SERVICES LIMITED
29A OSIERS ROAD,WANDSWORTH,SW18 1NL
Number: | 11428113 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 EAST ROAD 52 EAST ROAD,ROMFORD,RM6 6XR
Number: | 11577494 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAM ACCOUNTS,WOKINGHAM,RG40 9NN
Number: | 08952377 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINOTAUR ASSET MANAGEMENT LIMITED
1 PAVILION COURT 600 PAVILION DRIVE,NORTHAMPTON,NN4 7SL
Number: | 10683761 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HAWARDEN STREET,BOLTON,BL1 7HY
Number: | 11925866 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07449635 |
Status: | ACTIVE |
Category: | Private Limited Company |