AFGHAN RESTAURANT LIMITED

830 Uxbridge Road, Hayes, UB4 0RR, England
StatusACTIVE
Company No.08941759
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

587 EDIN LTD.

75 LABURNUM AVENUE,PRESTONPANS,EH32 0UD

Number:SC295820
Status:ACTIVE
Category:Private Limited Company

ERGA PRODUCTIONS LIMITED

40 BROOKFIELD HOUSE,HEMEL HEMPSTEAD,HP2 4FA

Number:06590275
Status:ACTIVE
Category:Private Limited Company

J I'ANSON LTD

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

POLLOCK AND BUCHAN LIMITED

C/O PARKHILL MACKIE & CO,GLASGOW,G2 6HJ

Number:SC111221
Status:ACTIVE
Category:Private Limited Company

SAHOTA CONSULTANTS LTD

68 JEWSBURY WAY,LEICESTER,LE3 3RR

Number:11057526
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