THAI FOOD ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 11403826 |
Category | Private Limited Company |
Incorporated | 07 Jun 2018 |
Age | 5 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THAI FOOD ENTERPRISES LIMITED is an active private limited company with number 11403826. It was incorporated 5 years, 11 months, 27 days ago, on 07 June 2018. The company address is 216a West Road, Westcliff On Sea, SS0 9DE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Notification of a person with significant control
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin David Smith
Notification date: 2023-03-23
Documents
Withdrawal of a person with significant control statement
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-24
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Christopher Brown
Termination date: 2023-03-23
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin David Smith
Appointment date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Gazette filings brought up to date
Date: 12 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 18 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Dissolved compulsory strike off suspended
Date: 17 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Notification of a person with significant control statement
Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
Old address: 216a West Road 46 Grosvenor Road Westcliff-on-Sea Essex SS0 9DE United Kingdom
Change date: 2020-07-23
New address: 216a West Road Westcliff on Sea Essex SS0 9DE
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 16 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-16
Officer name: Parichat Dowden
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-17
New address: 216a West Road 46 Grosvenor Road Westcliff-on-Sea Essex SS0 9DE
Old address: 5 Union Terrace Buntingford SG9 9AP England
Documents
Appoint person director company with name date
Date: 16 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-10
Officer name: Mr Jason Christopher Brown
Documents
Cessation of a person with significant control
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-16
Psc name: Parichat Dowden
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-08
Old address: 6 Paddock Road Buntingford Hertfordshire SG9 9EY United Kingdom
New address: 5 Union Terrace Buntingford SG9 9AP
Documents
Gazette filings brought up to date
Date: 26 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Old address: 11 Burleigh Court 380 Station Road Westcliff-on-Sea SS0 8HE England
Change date: 2018-07-09
New address: 6 Paddock Road Buntingford Hertfordshire SG9 9EY
Documents
Some Companies
COMPASS POINT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED
26 PARK ROAD,MELTON MOWBRAY,LE13 1TT
Number: | 05952333 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4AG
Number: | 02652515 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10072643 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINS OF BEATH FARM,FIFE,KY4 8DG
Number: | SC029464 |
Status: | ACTIVE |
Category: | Private Limited Company |
Q COURT FREEHOLD CAMBRIDGE LTD
C/O ABBEYSTONE MANAGEMENT LTD,HEYBRIDGE, MALDON,CM9 4GD
Number: | 11698584 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
YEW TREE FARM BUILDINGS SAIGHTON LANE,CHESTER,CH3 6EG
Number: | 04991522 |
Status: | ACTIVE |
Category: | Private Limited Company |