NISA'S HOMEMADE RECIPES LIMITED
Status | ACTIVE |
Company No. | 05006029 |
Category | Private Limited Company |
Incorporated | 05 Jan 2004 |
Age | 20 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NISA'S HOMEMADE RECIPES LIMITED is an active private limited company with number 05006029. It was incorporated 20 years, 3 months, 24 days ago, on 05 January 2004. The company address is Unit 4 5 6 Unit 4 5 6, Etloe Road Leyton London, E10 7BT.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mr Kashan Sheikh
Documents
Accounts amended with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Change person secretary company with change date
Date: 10 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Nazima Sheikh
Change date: 2022-02-04
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-20
Officer name: Mr Usman Sheikh
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Javaid Ahmed Khwaja
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 15 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: 13 Feb 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 22 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: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
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: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 11 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 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: 07 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 24 Feb 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nazima Sheikh
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Javaid Ahmed Khwaja
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type dormant
Date: 22 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 07/04/05 from: unit 34 walthamstoe buiness cent clifford road walthamstow E17 4SX
Documents
Legacy
Date: 08 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/01/04-31/03/04 £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 23 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 23/02/04 from: 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 04631335 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEPTUNE HOUSE 70 ROYAL HILL,LONDON,SE10 8RF
Number: | 10810176 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 RAVENSBOURNE GARDENS,LONDON,W13 8EW
Number: | 08204216 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEY ANESTHETIC SERVICES LTD
ABACUS HOUSE ROPE WALK,PRESTON,PR3 1NS
Number: | 09359753 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS PROPERTIES PRESTATYN LIMITED
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 11109698 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 OSIDGE LANE,LONDON,N14 5JL
Number: | 11770235 |
Status: | ACTIVE |
Category: | Private Limited Company |