ASHIK CHICKEN KEBABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-04 with updates

View Document

13/01/2513 January 2025 Cessation of Harjinder Uppal as a person with significant control on 2024-07-01

View Document

13/01/2513 January 2025 Cessation of Anthony Panayi as a person with significant control on 2024-07-01

View Document

13/01/2513 January 2025 Cessation of Kulvinder Bahara as a person with significant control on 2024-07-01

View Document

13/01/2513 January 2025 Notification of Kulvinder Bahara as a person with significant control on 2024-07-01

View Document

13/01/2513 January 2025 Notification of Marinated Ltd as a person with significant control on 2024-07-01

View Document

13/01/2513 January 2025 Notification of Au Business Specialist Ltd as a person with significant control on 2024-07-01

View Document

13/01/2513 January 2025 Notification of Bachra Business Specialist Ltd as a person with significant control on 2024-07-01

View Document

18/11/2418 November 2024 Resolutions

View Document

13/10/2413 October 2024 Satisfaction of charge 1 in full

View Document

19/07/2419 July 2024 Appointment of Mrs Kulvinder Bahara as a director on 2024-07-01

View Document

18/07/2418 July 2024 Registered office address changed from Ashik Chicken Kebabs Limited Hare Street Bilston WV14 7DX England to Ashik Chicken Kebabs Limited Hare Street Bilston Wolverhampton WV1 7DX on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from 496-498 Bearwood Road Smethwick B66 4HB England to Ashik Chicken Kebabs Limited Hare Street Bilston WV14 7DX on 2024-07-18

View Document

04/07/244 July 2024 Appointment of Mrs Harjinder Uppal as a director on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr Anthony Panayi as a director on 2024-07-01

View Document

04/07/244 July 2024 Notification of Harjinder Uppal as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Notification of Anthony Panayi as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Hilmi Tin as a director on 2024-07-01

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Termination of appointment of Ayse Tin as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Cessation of Soner Tin as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/05/2110 May 2021 Registered office address changed from , 492 Bearwood Road, Warley, West Midlands, B66 4HB to Ashik Chicken Kebabs Limited Hare Street Bilston Wolverhampton WV1 7DX on 2021-05-10

View Document

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/12/1831 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR SONER TIN / 30/06/2017

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONER TIN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONER TIN / 01/10/2009

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / AYSE TIN / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 19/06/03; NO CHANGE OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/06/02; NO CHANGE OF MEMBERS

View Document

14/12/0114 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 19/06/00; NO CHANGE OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED ASHIK HALAL CHICKEN KEBABS LIMIT ED CERTIFICATE ISSUED ON 14/08/97

View Document

19/06/9719 June 1997 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