HIDDEN STREET FOOD LIMITED
Status | ACTIVE |
Company No. | 08931364 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HIDDEN STREET FOOD LIMITED is an active private limited company with number 08931364. It was incorporated 10 years, 3 months, 7 days ago, on 10 March 2014. The company address is Unit 15 Yeoman Business Estate Unit 15 Yeoman Business Estate, Burton On Trent, DE14 1PZ, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 10 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-10
Documents
Accounts with accounts type dormant
Date: 02 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-22
Officer name: Imran Muhammed Kalam
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Notification of a person with significant control
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Kalam
Notification date: 2021-06-22
Documents
Cessation of a person with significant control
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Imran Muhammed Kalam
Cessation date: 2021-06-21
Documents
Termination secretary company with name termination date
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Imran Kalam
Termination date: 2021-06-21
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-22
Officer name: Mr Adam Kalam
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Old address: Office 6 58 Marsh Wall Canary Wharf London E14 9TP England
New address: Unit 15 Yeoman Business Estate Wharf Road Burton on Trent DE14 1PZ
Change date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Old address: Suite 2a Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL United Kingdom
Change date: 2019-10-08
New address: Office 6 58 Marsh Wall Canary Wharf London E14 9TP
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
New address: Suite 2a Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL
Old address: 19 B Bird Street Lichfield WS13 6PW United Kingdom
Change date: 2018-10-26
Documents
Accounts with accounts type dormant
Date: 24 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Resolution
Date: 18 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-17
Old address: 31 the Friary Lichfield Staffordshire WS13 6QH
New address: 19 B Bird Street Lichfield WS13 6PW
Documents
Accounts with accounts type dormant
Date: 19 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 03 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: 31 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
New address: 31 the Friary Lichfield Staffordshire WS13 6QH
Old address: Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT England
Change date: 2014-11-10
Documents
Incorporation company
Date: 10 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
25 ST JOHNS ROAD,WATFORD,WD17 1PZ
Number: | 10823121 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CLOSERSTILL EXHIBITIONS LIMITED
EXHIBITION HOUSE,LONDON,W14 8XP
Number: | 11703966 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT,EDINBURGH,EH12 5HD
Number: | SC473214 |
Status: | ACTIVE |
Category: | Private Limited Company |
IJM ELECTRICAL SERVICES LIMITED
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 10780182 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DOWNSHIRE PLACE,COUNTY DOWN,BT34 1DZ
Number: | NI046790 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDALL HOUSE,HERNE BAY,CT6 5AX
Number: | 06934715 |
Status: | ACTIVE |
Category: | Private Limited Company |