NEIL'S CUISINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/01/2419 January 2024 | Second filing of Confirmation Statement dated 2023-05-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-01 with updates |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Change of share class name or designation |
19/04/2319 April 2023 | Sub-division of shares on 2023-03-24 |
19/04/2319 April 2023 | Resolutions |
06/04/236 April 2023 | Statement of company's objects |
28/03/2328 March 2023 | Particulars of variation of rights attached to shares |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
10/01/2210 January 2022 | Satisfaction of charge 047500980002 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047500980002 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047500980001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 109 PENARTH ROAD GRANGETOWN CARDIFF CF11 6JT |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR IRSAD MOHAMED FAROOK |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ARSATH MOHAMED YUSUFF |
07/02/147 February 2014 | DIRECTOR APPOINTED MR IRSAD AHAMED MOHAMED FAROOK |
07/02/147 February 2014 | DIRECTOR APPOINTED MR ARSATH ARIEF MOHAMED YUSUFF |
20/05/1320 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATEL / 01/05/2010 |
28/06/1028 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/05/088 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATEL / 01/05/2008 |
08/05/088 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANUP PATEL / 01/05/2008 |
08/05/088 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/08/054 August 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
01/02/051 February 2005 | STRIKE-OFF ACTION DISCONTINUED |
26/01/0526 January 2005 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | FIRST GAZETTE |
10/05/0310 May 2003 | SECRETARY RESIGNED |
10/05/0310 May 2003 | DIRECTOR RESIGNED |
10/05/0310 May 2003 | REGISTERED OFFICE CHANGED ON 10/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
10/05/0310 May 2003 | NEW SECRETARY APPOINTED |
10/05/0310 May 2003 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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