INDIAN RESTAURANTS (CITY) LIMITED

Colmore Court Colmore Court, Birmingham, B3 2BJ, West Midlands, United Kingdom
StatusACTIVE
Company No.06235344
CategoryPrivate Limited Company
Incorporated02 May 2007
Age17 years, 17 days
JurisdictionEngland Wales

SUMMARY

INDIAN RESTAURANTS (CITY) LIMITED is an active private limited company with number 06235344. It was incorporated 17 years, 17 days ago, on 02 May 2007. The company address is Colmore Court Colmore Court, Birmingham, B3 2BJ, West Midlands, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 18 Feb 2024

Action Date: 18 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-18

Officer name: Mr David Paul Sayer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2024

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-28

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-29

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-03-16

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/10/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vivek Singh

Change date: 2020-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satnam Singh Leihal

Appointment date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Patrick Mcilwee

Termination date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-06

Officer name: Stephen Henderson

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-14

Officer name: Graham Mark Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Lorraine English

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Laurence Patrick Mcilwee

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Michael Anthony Masters

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 27 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-27

Documents

View document PDF

Auditors resignation company

Date: 18 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Lorraine English

Appointment date: 2016-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-19

Officer name: Martin Zapico

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Thomas Noel Patrick Goff

Termination date: 2016-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-19

Officer name: Jamie Walker Stanley Pringle Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Anthony Masters

Appointment date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Henderson

Appointment date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Mark Edwards

Appointment date: 2016-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ

Change date: 2016-01-20

Old address: 30-32 Great Smith Street London SW1P 3BU

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Mark George Joseph Whitehead

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Michael Miell

Termination date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Bola Lafe

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-18

Officer name: Roger Frank Looker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Legacy

Date: 28 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2011

Action Date: 25 Jan 2011

Category: Capital

Type: SH01

Capital : 1,169,500 GBP

Date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark George Joseph Whitehead

Change date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / william goff / 01/03/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cargil management services LIMITED

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed martin zapico

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed bola lafe

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jamie walker stanley pringle morrison

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mark whitehead

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed shaun miell

Documents

View document PDF

Miscellaneous

Date: 25 Mar 2009

Category: Miscellaneous

Type: MISC

Description: 288B - sec res

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed william thomas neol patrick goff

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 31/01/09\gbp si 769500@1=769500\gbp ic 917001/1686501\

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 31/10/08\gbp si 404500@1=404500\gbp ic 512501/917001\

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 31/07/08\gbp si 512500@1=512500\gbp ic 1/512501\

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed roger frank looker

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL YELLOW PROPERTY LTD

16 VICTORY WAY,TORRINGTON,EX38 7AR

Number:11076420
Status:ACTIVE
Category:Private Limited Company

DABURA CONTRACTING UK LIMITED

58 FERNSIDE AVENUE,FELTHAM,TW13 7BL

Number:10360150
Status:ACTIVE
Category:Private Limited Company

KITCHEN WORLD (WORCESTER) LIMITED

MEREVALE HOUSE,WORCESTER,WR1 1NU

Number:04608666
Status:ACTIVE
Category:Private Limited Company

OPPIDAN (APARTMENTS) LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:09876706
Status:ACTIVE
Category:Private Limited Company

QUICK WELLS LTD.

KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE,ABERDEEN,AB21 0GQ

Number:SC297284
Status:ACTIVE
Category:Private Limited Company

THE CURE CBD LIMITED

1ST FLOOR, WOODGATE STUDIOS 2-8 GAMES ROAD,BARNET,EN4 9HN

Number:10317685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source