ASHIK CHICKEN KEBABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Micro company accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Confirmation statement made on 2024-11-04 with updates |
13/01/2513 January 2025 | Cessation of Harjinder Uppal as a person with significant control on 2024-07-01 |
13/01/2513 January 2025 | Cessation of Anthony Panayi as a person with significant control on 2024-07-01 |
13/01/2513 January 2025 | Cessation of Kulvinder Bahara as a person with significant control on 2024-07-01 |
13/01/2513 January 2025 | Notification of Kulvinder Bahara as a person with significant control on 2024-07-01 |
13/01/2513 January 2025 | Notification of Marinated Ltd as a person with significant control on 2024-07-01 |
13/01/2513 January 2025 | Notification of Au Business Specialist Ltd as a person with significant control on 2024-07-01 |
13/01/2513 January 2025 | Notification of Bachra Business Specialist Ltd as a person with significant control on 2024-07-01 |
18/11/2418 November 2024 | Resolutions |
13/10/2413 October 2024 | Satisfaction of charge 1 in full |
19/07/2419 July 2024 | Appointment of Mrs Kulvinder Bahara as a director on 2024-07-01 |
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 |
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 |
04/07/244 July 2024 | Appointment of Mrs Harjinder Uppal as a director on 2024-07-01 |
04/07/244 July 2024 | Appointment of Mr Anthony Panayi as a director on 2024-07-01 |
04/07/244 July 2024 | Notification of Harjinder Uppal as a person with significant control on 2024-07-01 |
04/07/244 July 2024 | Notification of Anthony Panayi as a person with significant control on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Hilmi Tin as a director on 2024-07-01 |
03/07/243 July 2024 | Resolutions |
03/07/243 July 2024 | Termination of appointment of Ayse Tin as a secretary on 2024-07-01 |
03/07/243 July 2024 | Cessation of Soner Tin as a person with significant control on 2024-07-01 |
03/07/243 July 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
03/07/213 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/12/1831 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SONER TIN / 30/06/2017 |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONER TIN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | 06/04/17 STATEMENT OF CAPITAL GBP 100 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/06/1523 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SONER TIN / 01/10/2009 |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / AYSE TIN / 01/10/2009 |
30/06/1030 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/07/056 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/07/046 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03 |
04/07/034 July 2003 | RETURN MADE UP TO 19/06/03; NO CHANGE OF MEMBERS |
22/11/0222 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 19/06/02; NO CHANGE OF MEMBERS |
14/12/0114 December 2001 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01 |
02/08/012 August 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
27/07/0027 July 2000 | RETURN MADE UP TO 19/06/00; NO CHANGE OF MEMBERS |
14/03/0014 March 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
02/10/992 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/9922 July 1999 | RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
10/11/9810 November 1998 | FULL ACCOUNTS MADE UP TO 30/06/98 |
03/07/983 July 1998 | SECRETARY RESIGNED |
03/07/983 July 1998 | NEW SECRETARY APPOINTED |
26/06/9826 June 1998 | RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
19/08/9719 August 1997 | DIRECTOR RESIGNED |
19/08/9719 August 1997 | SECRETARY RESIGNED |
19/08/9719 August 1997 | NEW SECRETARY APPOINTED |
19/08/9719 August 1997 | NEW DIRECTOR APPOINTED |
19/08/9719 August 1997 | |
19/08/9719 August 1997 | REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX |
13/08/9713 August 1997 | COMPANY NAME CHANGED ASHIK HALAL CHICKEN KEBABS LIMIT ED CERTIFICATE ISSUED ON 14/08/97 |
19/06/9719 June 1997 | 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