HOWDAH FOODS & SNACKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Total exemption full accounts made up to 2024-08-30

View Document

17/06/2517 June 2025 Change of details for Mr Ankur Shah as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mrs Falguni Samir Shah on 2025-06-16

View Document

16/06/2516 June 2025 Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to C/O Bishop Fleming, Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 2025-06-16

View Document

05/03/255 March 2025 Notification of Ankur Shah as a person with significant control on 2017-08-31

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

24/01/2524 January 2025 Registered office address changed from 11a Burford Lane Lymm WA13 0SG England to 31 Sackville Street Manchester M1 3LZ on 2025-01-24

View Document

17/01/2517 January 2025 Purchase of own shares.

View Document

27/12/2427 December 2024 Resolutions

View Document

24/12/2424 December 2024 Cancellation of shares. Statement of capital on 2024-11-21

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

04/10/244 October 2024 Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to 11a Burford Lane Lymm WA13 0SG on 2024-10-04

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

04/08/234 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

21/11/2221 November 2022 Director's details changed for Mrs Falu Shah on 2022-11-21

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-15 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Termination of appointment of Juhi Shah as a director on 2021-07-03

View Document

24/05/2124 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/04/2020 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 878.15

View Document

22/01/2022 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 865.99

View Document

19/11/1919 November 2019 ADOPT ARTICLES 05/11/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED MUMBAI FOODS & SNACKS (UK) LTD CERTIFICATE ISSUED ON 27/03/19

View Document

26/03/1926 March 2019 CESSATION OF ANKUR SHAH AS A PSC

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS FALU SHAH

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKASH SHAH

View Document

26/03/1926 March 2019 CESSATION OF AKASH SHAH AS A PSC

View Document

18/03/1918 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 729.16

View Document

18/03/1918 March 2019 SUB-DIVISION 07/03/19

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR AKASH SHAH

View Document

31/08/1731 August 2017 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