CHILLED CURRY COMPANY (2024) LTD
Company Documents
| Date | Description |
|---|---|
| 13/11/2513 November 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 13/03/2513 March 2025 | Registered office address changed from 2 Deansford Barns Harvington Kidderminster DY10 4nd England to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2025-03-13 |
| 13/03/2513 March 2025 | Director's details changed for Mr Mohammed Sadiq Miah on 2025-03-13 |
| 13/03/2513 March 2025 | Change of details for Mr Mohammed Sadiq Miah as a person with significant control on 2025-03-13 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
| 05/10/245 October 2024 | Confirmation statement made on 2024-10-05 with updates |
| 02/10/242 October 2024 | Termination of appointment of Aziz Ahmed as a director on 2024-10-01 |
| 02/10/242 October 2024 | Termination of appointment of Mohammed Shakir Miah as a director on 2024-10-01 |
| 26/04/2426 April 2024 | Incorporation |
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