Total Documents | 87 |
---|
Total Pages | 394 |
---|
1 November 2023 | Unaudited abridged accounts made up to 30 April 2023 |
---|---|
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates |
7 September 2022 | Unaudited abridged accounts made up to 30 April 2022 |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates |
10 December 2021 | Unaudited abridged accounts made up to 30 April 2021 |
16 April 2021 | Confirmation statement made on 8 April 2021 with no updates |
14 April 2021 | Appointment of Miss Ishika Dhatariya as a director on 13 April 2021 |
11 August 2020 | Total exemption full accounts made up to 30 April 2020 |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates |
26 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 |
26 October 2019 | Director's details changed for Professor Ketan Kumar Dhatariya on 23 September 2019 |
26 October 2019 | Change of details for Mrs Vasundhara Dhatariya as a person with significant control on 23 September 2019 |
26 October 2019 | Director's details changed for Vasundhara Dhatariya on 23 September 2019 |
16 July 2019 | Unaudited abridged accounts made up to 30 April 2019 |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates |
23 August 2018 | Total exemption full accounts made up to 30 April 2018 |
12 April 2018 | Confirmation statement made on 8 April 2018 with no updates |
15 August 2017 | Total exemption full accounts made up to 30 April 2017 |
15 August 2017 | Total exemption full accounts made up to 30 April 2017 |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 August 2015 | Total exemption small company accounts made up to 30 April 2015 |
22 August 2015 | Total exemption small company accounts made up to 30 April 2015 |
1 June 2015 | Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 June 2015 |
1 June 2015 | Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 June 2015 |
1 June 2015 | Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 June 2015 |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
12 July 2013 | Registered office address changed from 94 Eaton Road Norwich Norfolk NR4 6PR on 12 July 2013 |
12 July 2013 | Registered office address changed from 94 Eaton Road Norwich Norfolk NR4 6PR on 12 July 2013 |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders |
17 April 2012 | Director's details changed for Vasundhara Dhatariya on 8 April 2012 |
17 April 2012 | Director's details changed for Dr Ketan Kumar Dhatariya on 8 April 2012 |
17 April 2012 | Director's details changed for Dr Ketan Kumar Dhatariya on 8 April 2012 |
17 April 2012 | Director's details changed for Dr Ketan Kumar Dhatariya on 8 April 2012 |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders |
17 April 2012 | Director's details changed for Vasundhara Dhatariya on 8 April 2012 |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders |
17 April 2012 | Director's details changed for Vasundhara Dhatariya on 8 April 2012 |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 |
6 October 2011 | Company name changed elite kitchen & bathrooms (paignton) LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Change of name notice |
6 October 2011 | Company name changed elite kitchen & bathrooms (paignton) LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Change of name notice |
5 October 2011 | Compulsory strike-off action has been discontinued |
5 October 2011 | Compulsory strike-off action has been discontinued |
4 October 2011 | Annual return made up to 8 April 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 8 April 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 8 April 2011 with a full list of shareholders |
3 October 2011 | Termination of appointment of Graham Cowan as a director |
3 October 2011 | Termination of appointment of Graham Cowan as a director |
29 September 2011 | Appointment of Vasundhara Dhatariya as a director |
29 September 2011 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 September 2011 |
29 September 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
29 September 2011 | Appointment of Vasundhara Dhatariya as a director |
29 September 2011 | Appointment of Dr Ketan Kumar Dhatariya as a director |
29 September 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
29 September 2011 | Appointment of Dr Ketan Kumar Dhatariya as a director |
29 September 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
29 September 2011 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 September 2011 |
16 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 September 2011 |
16 September 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 September 2011 |
15 September 2011 | Termination of appointment of Graham Cowan as a director |
15 September 2011 | Termination of appointment of Graham Cowan as a director |
9 August 2011 | First Gazette notice for compulsory strike-off |
9 August 2011 | First Gazette notice for compulsory strike-off |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|