JUST CLICK 2 EAT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED AZOM EAT HOLDING LTD
CERTIFICATE ISSUED ON 12/06/17

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

03/10/163 October 2016 COMPANY NAME CHANGED JUST CLICK 2 EAT LTD
CERTIFICATE ISSUED ON 03/10/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/06/151 June 2015 COMPANY NAME CHANGED MAXMOST GIFT STORE LTD
CERTIFICATE ISSUED ON 01/06/15

View Document

29/03/1529 March 2015 APPOINTMENT TERMINATED, SECRETARY SAMIYA ISLAM

View Document

15/10/1415 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/10/1319 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MRS SAMIYA ISLAM

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
27 TRINITY ROAD
BEDFORD
MK40 4NR
ENGLAND

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
51 WESTBOURNE ROAD
BEDFORD
BEDFORDSHIRE
MK40 4LB
UNITED KINGDOM

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
27 TRINITY ROAD
BEDFORD
MK40 4NR
ENGLAND

View Document

09/10/139 October 2013 SECRETARY APPOINTED MRS SAMIYA ISLAM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/11/123 November 2012 APPOINTMENT TERMINATED, DIRECTOR REHAN AHMED

View Document

03/11/123 November 2012 DIRECTOR APPOINTED MR IKBAL AZOM

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR REHAN AHMED

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR IKBAL AZOM

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information