DUTTA AND SONS LTD

Company Documents

DateDescription
02/06/252 June 2025 Notification of Tamanna Dutta as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Harish Dutta as a person with significant control on 2025-06-02

View Document

10/03/2510 March 2025 Registered office address changed from Derby Cricket Tamanna's , Restaurant at the Travelodge Derby Cricket Ground, Off Pentagon Island Derby DE21 6DA England to Tamanna's Restaurant at the Travelodge Derby Cricket Ground, Off Pentagon Island Derby DE21 6DA on 2025-03-10

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

08/02/258 February 2025 Registered office address changed from 73 Queens Road Leicester LE2 1TT England to Derby Cricket Tamanna's , Restaurant at the Travelodge Derby Cricket Ground, Off Pentagon Island Derby DE21 6DA on 2025-02-08

View Document

08/02/258 February 2025 Appointment of Mrs Tamanna Dutta as a director on 2025-02-02

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

21/08/2321 August 2023 Termination of appointment of Reema Harish Vazirani as a director on 2023-08-10

View Document

21/08/2321 August 2023 Termination of appointment of Jaspal Singh as a director on 2023-08-10

View Document

21/08/2321 August 2023 Termination of appointment of Ramzan Kasam Ali Qureshi as a director on 2023-08-10

View Document

14/07/2314 July 2023 Director's details changed for Mr Ramzan Asam Ali Qureshi on 2023-07-13

View Document

14/07/2314 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-04-08 with updates

View Document

13/07/2313 July 2023 Appointment of Mr Reema Harish Vazirani as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mr Ramzan Asam Ali Qureshi as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mr Jaspal Singh as a director on 2023-07-13

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/04/229 April 2022 Change of details for Mr Harish Dutta as a person with significant control on 2022-04-01

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

09/04/229 April 2022 Director's details changed for Mr Harish Dutta on 2022-04-01

View Document

23/02/2223 February 2022 Registered office address changed from 6 Pasture Way Castleford West Yorkshire WF10 5TN United Kingdom to 73 Queens Road Leicester LE2 1TT on 2022-02-23

View Document

09/04/219 April 2021 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