TASTE OF INDIA LIMITED
Status | ACTIVE |
Company No. | 05097249 |
Category | Private Limited Company |
Incorporated | 07 Apr 2004 |
Age | 20 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TASTE OF INDIA LIMITED is an active private limited company with number 05097249. It was incorporated 20 years, 2 months, 10 days ago, on 07 April 2004. The company address is 340 High Street North 340 High Street North, London, E12 6PH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Raihana Sarabadine
Change date: 2024-01-12
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ziaoudine Sarabadine
Change date: 2024-01-12
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-12
Officer name: Nabeishaa Sarabadine
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-12
Officer name: Mr Oly Mohamed Sarabadine
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Afrin Sarabadine
Change date: 2024-01-12
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ziaoudine Sarabadine
Change date: 2024-01-12
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 21 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Nabeishaa Sarabadine
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Afrin Sarabadine
Appointment date: 2021-02-01
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oly Mohamed Sarabadine
Appointment date: 2021-02-01
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mrs Raihana Sarabadine
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raihana Sarabadine
Cessation date: 2018-04-30
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Raihana Sarabadine
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Change date: 2017-05-10
Old address: 88 North Street Hornchurch Essex RM11 1SR
New address: 340 High Street North Manor Park London E12 6PH
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination secretary company with name
Date: 16 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rajeswari Sarabadine
Documents
Appoint person director company with name
Date: 16 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Raihana Sarabadine
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Change registered office address company with date old address
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-12
Old address: 65 Butts Green Road Hornchurch Essex RM11 2JS
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 31/05/05
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST
Number: | 07028087 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMERSTON GRANGE,,SHANKLIN,PO37 6AS
Number: | 10278304 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 FIELDWAY,BASILDON,SS13 3DJ
Number: | 11755536 |
Status: | ACTIVE |
Category: | Private Limited Company |
141-145 CURTAIN ROAD,LONDON,EC2A 3BX
Number: | 08508718 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 STATION ROAD,WEST MOORS,BH22 0JF
Number: | 07819126 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIL WESTON HOUSE,ST NEOTS,PE19 5JY
Number: | 05277838 |
Status: | ACTIVE |
Category: | Private Limited Company |