ORANGE ICE CREAM AND DESSERT PARLOUR LTD

25/25a St Giles Street, Norwich, NR2 1JL, England
StatusACTIVE
Company No.09212114
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

ORANGE ICE CREAM AND DESSERT PARLOUR LTD is an active private limited company with number 09212114. It was incorporated 9 years, 8 months, 4 days ago, on 10 September 2014. The company address is 25/25a St Giles Street, Norwich, NR2 1JL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-27

Psc name: Mr Baktash Azizi

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baktash Azizi

Change date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-07

Psc name: Mr Baktash Aziz

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Baktash Aziz

Change date: 2022-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baktash Azizi

Cessation date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Old address: Sundaes Gelato 25/25a St Giles Street Norwich United Kingdom

New address: 25/25a St Giles Street Norwich NR2 1JL

Change date: 2022-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2021

Action Date: 08 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-08

Psc name: Baktash Azizi

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-22

Officer name: Mr Baktash Azizi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: Sundaes Gelato 25/25a St Giles Street Norwich

Old address: Mehan Accountnts 447 High Road Finchley London N12 0AF

Change date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-05

New address: Mehan Accountnts 447 High Road Finchley London N12 0AF

Old address: Mehan Accountants Wembley Point 1 Harrow Road Wembley HA9 6DE United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHURST FOUR LTD

1ST FLOOR,GRANTHAM,NG31 6LR

Number:11934530
Status:ACTIVE
Category:Private Limited Company

FOIA CENTRE LTD

10 GREAT RUSSELL STREET,LONDON,WC1B 3BQ

Number:04267235
Status:ACTIVE
Category:Private Limited Company

MELANIE ENVY LONDON LIMITED

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:09479904
Status:ACTIVE
Category:Private Limited Company

RATTENBURY INVESTMENTS LTD

1 SOUTHSIDE,LEIGH-ON-SEA,SS9 1DL

Number:11469125
Status:ACTIVE
Category:Private Limited Company

RMP MEDICAL SERVICES LTD

6 STEPHENSON CLOSE,GRANTHAM,NG33 5GP

Number:11848153
Status:ACTIVE
Category:Private Limited Company

THE BIG TEACHER INTERNATIONAL LIMITED

82 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:10059563
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