NEIL'S CUISINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Second filing of Confirmation Statement dated 2023-05-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Sub-division of shares on 2023-03-24

View Document

19/04/2319 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of company's objects

View Document

28/03/2328 March 2023 Particulars of variation of rights attached to shares

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Satisfaction of charge 047500980002 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047500980002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047500980001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 109 PENARTH ROAD GRANGETOWN CARDIFF CF11 6JT

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR IRSAD MOHAMED FAROOK

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR ARSATH MOHAMED YUSUFF

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR IRSAD AHAMED MOHAMED FAROOK

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR ARSATH ARIEF MOHAMED YUSUFF

View Document

20/05/1320 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATEL / 01/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATEL / 01/05/2008

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANUP PATEL / 01/05/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/02/051 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FIRST GAZETTE

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information