CURRY DELIGHT LTD

Company Documents

DateDescription
31/08/2531 August 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

01/02/241 February 2024 Termination of appointment of Pushkar Patel as a director on 2024-02-01

View Document

05/12/235 December 2023 Cessation of Pushkar Patel as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Notification of Amit Shah as a person with significant control on 2021-11-14

View Document

19/05/2119 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR AMIT SHAH

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR UMESH SAH

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR UMESH SAH

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR SITA DEVI

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 1 NORTHFIELD PARADE 1 NORTHFIELD PARADE NORTH HYDE ROAD HAYES MIDDLESEX UB3 4JA UNITED KINGDOM

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 1 STATION ROAD HAYES UB3 4JA ENGLAND

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 83 SILVERDALE GARDENS HAYES UB3 3LW ENGLAND

View Document

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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