TANDOORI PALACE LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-05-17 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
29/12/2329 December 2023 | Cessation of Syed Sikander Shah as a person with significant control on 2023-12-29 |
29/12/2329 December 2023 | Termination of appointment of Syed Sikander Shah as a director on 2023-12-29 |
29/12/2329 December 2023 | Appointment of Mr Syed Sikander Shah as a director on 2023-12-29 |
29/12/2329 December 2023 | Notification of Syed Sikander Shah as a person with significant control on 2023-12-29 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-05-31 with updates |
16/06/2116 June 2021 | Change of details for Mr Sikander Syed Shah as a person with significant control on 2021-06-14 |
15/06/2115 June 2021 | Director's details changed for Mr Sikander Syed Shah on 2021-06-14 |
15/06/2115 June 2021 | Change of details for Mr Sikander Syed Shah as a person with significant control on 2021-06-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/09/1010 September 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
26/02/1026 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
31/10/0931 October 2009 | DISS40 (DISS40(SOAD)) |
30/10/0930 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / AKRAM SHAH / 30/10/2009 |
30/10/0930 October 2009 | Annual return made up to 31 May 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIKANDER SYED SHAH / 30/10/2009 |
29/09/0929 September 2009 | FIRST GAZETTE |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/02/099 February 2009 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
27/01/0927 January 2009 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/01/0913 January 2009 | APPLICATION FOR STRIKING-OFF |
19/06/0819 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/10/075 October 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | LOCATION OF REGISTER OF MEMBERS |
28/09/0728 September 2007 | LOCATION OF DEBENTURE REGISTER |
28/09/0728 September 2007 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 1ST FLOOR 53 SHEEN LANE LONDON SW14 8AB |
28/09/0728 September 2007 | SECRETARY'S PARTICULARS CHANGED |
06/07/076 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/079 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/09/052 September 2005 | LOCATION OF DEBENTURE REGISTER |
02/09/052 September 2005 | LOCATION OF REGISTER OF MEMBERS |
02/09/052 September 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 1ST FLOOR 53 SHEEN LANE LONDON SW14 8AB |
18/05/0518 May 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
08/04/058 April 2005 | DIRECTOR RESIGNED |
08/04/058 April 2005 | NEW SECRETARY APPOINTED |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0426 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
26/08/0326 August 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/08/0220 August 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
20/07/0120 July 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
17/08/0017 August 2000 | NEW DIRECTOR APPOINTED |
17/08/0017 August 2000 | NEW SECRETARY APPOINTED |
05/06/005 June 2000 | REGISTERED OFFICE CHANGED ON 05/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
05/06/005 June 2000 | SECRETARY RESIGNED |
05/06/005 June 2000 | DIRECTOR RESIGNED |
31/05/0031 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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