LOONAT CATERING SERVICES LTD.
Company Documents
Date | Description |
---|---|
29/02/2429 February 2024 New | Confirmation statement made on 2024-02-11 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Registered office address changed from Victoria Oil Works Savile Street Batley WF17 6JS England to 20 20 Stockwell Drive Batley West Yorkshire WF17 5PA on 2023-10-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, SECRETARY ADAM LOONAT |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 9 WHITAKER STREET BATLEY WF17 5AQ ENGLAND |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 9 WHITAKER STREET BATLEY WF17 5AQ ENGLAND |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 22 WHITAKER STREET BATLEY WEST YORKSHIRE WF17 5AQ |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EBRAHIM MIYA LOONAT / 22/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
15/04/1615 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
22/02/1522 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
19/07/1419 July 2014 | DISS40 (DISS40(SOAD)) |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM UNIT209 BRETTON STREET ENTERPRISE CENTRE BRETTON STREET DEWSBURY WEST YORKSHIRE WF12 9DB |
18/07/1418 July 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
04/06/144 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068162080001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
26/04/1326 April 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
26/04/1326 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM LOONAT |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
10/05/1110 May 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1027 September 2010 | DIRECTOR APPOINTED MR EBRAHIM LOONAT |
20/04/1020 April 2010 | DIRECTOR APPOINTED MR ADAM LOONAT |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, DIRECTOR EBRAHIM LOONAT |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | SAIL ADDRESS CREATED |
24/03/1024 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM LOONAT / 01/03/2010 |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADAM LOONAT / 01/03/2010 |
13/05/0913 May 2009 | SECRETARY APPOINTED ADAM LOONAT |
06/03/096 March 2009 | COMPANY NAME CHANGED LUNAT CATERING SERVICES LTD CERTIFICATE ISSUED ON 09/03/09 |
25/02/0925 February 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
25/02/0925 February 2009 | DIRECTOR APPOINTED EBRAHIM LOONAT |
11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company