AFGHAN RESTAURANT LIMITED
Status | ACTIVE |
Company No. | 08941759 |
Category | Private Limited Company |
Incorporated | 17 Mar 2014 |
Age | 10 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
AFGHAN RESTAURANT LIMITED is an active private limited company with number 08941759. It was incorporated 10 years, 2 months, 17 days ago, on 17 March 2014. The company address is 830 Uxbridge Road, Hayes, UB4 0RR, England.
Company Fillings
Accounts amended with accounts type micro entity
Date: 03 Apr 2024
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Notification of a person with significant control
Date: 31 Mar 2024
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-01
Psc name: Khalid Naseri
Documents
Appoint person director company with name date
Date: 31 Mar 2024
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Khalid Naseri
Appointment date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 28 May 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 20 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-01
Psc name: Faridoon Naseri
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Old address: Rowan House Delamare Road Cheshunt EN8 9SP England
Change date: 2021-05-19
New address: 830 Uxbridge Road Hayes UB4 0RR
Documents
Termination director company with name termination date
Date: 19 May 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arif Iqbal
Termination date: 2020-12-01
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Faridoon Naseri
Documents
Cessation of a person with significant control
Date: 19 May 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Arif Iqbal
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Arif Iqbal
Notification date: 2020-12-01
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Arif Iqbal
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Qaed Munshi
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qaed Munshi
Termination date: 2020-12-01
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-04
New address: Rowan House Delamare Road Cheshunt EN8 9SP
Old address: 95 Kingsland Road London E13 9NT
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
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: 30 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Change person director company with change date
Date: 30 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammed Qaed Munshi
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 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: 17 Aug 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Termination director company
Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 12 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Touseef
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mr Muhammed Qaed Munshi
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-12
New address: 95 Kingsland Road London E13 9NT
Old address: 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ England
Documents
Some Companies
75 LABURNUM AVENUE,PRESTONPANS,EH32 0UD
Number: | SC295820 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROOKFIELD HOUSE,HEMEL HEMPSTEAD,HP2 4FA
Number: | 06590275 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNN COTTAGE,ISLE OF ARRAN,KA27 8PR
Number: | SC496782 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASCOT OUT OF SCHOOL CARE LIMITED
155 MUIRFIELD ROAD,WATFORD,WD19 6JE
Number: | 05972588 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARKHILL MACKIE & CO,GLASGOW,G2 6HJ
Number: | SC111221 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 JEWSBURY WAY,LEICESTER,LE3 3RR
Number: | 11057526 |
Status: | ACTIVE |
Category: | Private Limited Company |