THE AUTHENTIC CURRY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Cessation of Kenneth Paul Trotman as a person with significant control on 2020-11-25

View Document

16/04/2416 April 2024 Cessation of Kathryn Mary Jones as a person with significant control on 2024-04-09

View Document

16/04/2416 April 2024 Termination of appointment of Kathryn Mary Jones as a director on 2024-04-09

View Document

16/04/2416 April 2024 Notification of Hirwaun Enterprise Limited as a person with significant control on 2024-04-09

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN MARY JONES

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARTIN JONES

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH PAUL TROTMAN

View Document

12/03/1912 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2019

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039305050011

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039305050010

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR HUW BARNES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR HUW BARNES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR SIMON MARTIN JONES

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MS. KATHRYN MARY JONES

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR JAMES NIGEL OWEN WILLIAMS

View Document

24/02/1524 February 2015 ADOPT ARTICLES 10/12/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/03/1318 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR REGINALD HILL

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY REGINALD HILL

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REGINALD HILL / 01/01/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/03/0812 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: UNITS 46-47 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE CF44 9UP

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 £ NC 100/50000 16/08/02

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NC INC ALREADY ADJUSTED 16/08/02

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: UNIT 9 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE MID GLAMORGAN CF44 9UP

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information