NO. 1 TAKEAWAY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Saeed Esmaily as a secretary on 2025-07-25

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 NewRegistered office address changed from 44B Bridge Street Walsall West Midlands WS1 1HR to 600 Bloxwich Road Walsall WS3 2XE on 2025-07-15

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/05/1915 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/12/1031 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD JAFARIAN / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2008 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SAEED ESMAILY / 16/10/2009

View Document

28/08/0928 August 2009 DISS40 (DISS40(SOAD))

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

10/10/0210 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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