Download leads from Nexok and grow your business. Find out more

The Original Curry Company Limited

Documents

Total Documents76
Total Pages332

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with updates
10 February 2021Change of details for Mr Mubeen Mitha as a person with significant control on 4 January 2021
28 December 2020Total exemption full accounts made up to 31 December 2019
2 December 2020Satisfaction of charge 1 in full
30 November 2020Confirmation statement made on 6 November 2020 with no updates
1 December 2019Confirmation statement made on 6 November 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
11 November 2018Withdrawal of a person with significant control statement on 11 November 2018
11 November 2018Change of details for Mr Mubeen Mitha as a person with significant control on 1 January 2018
11 November 2018Confirmation statement made on 6 November 2018 with no updates
11 November 2018Notification of Mubeen Mitha as a person with significant control on 1 January 2017
20 August 2018Total exemption full accounts made up to 31 December 2017
15 November 2017Confirmation statement made on 6 November 2017 with no updates
15 November 2017Confirmation statement made on 6 November 2017 with no updates
30 September 2017Total exemption full accounts made up to 31 December 2016
30 September 2017Total exemption full accounts made up to 31 December 2016
11 November 2016Confirmation statement made on 6 November 2016 with updates
11 November 2016Confirmation statement made on 6 November 2016 with updates
11 August 2016Total exemption small company accounts made up to 31 December 2015
11 August 2016Total exemption small company accounts made up to 31 December 2015
12 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 14,000
12 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 14,000
13 September 2015Total exemption small company accounts made up to 31 December 2014
13 September 2015Total exemption small company accounts made up to 31 December 2014
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 14,000
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 14,000
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 14,000
17 September 2014Total exemption small company accounts made up to 31 December 2013
17 September 2014Total exemption small company accounts made up to 31 December 2013
20 September 2013Total exemption small company accounts made up to 31 December 2012
20 September 2013Total exemption small company accounts made up to 31 December 2012
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 14,000
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 14,000
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 14,000
3 September 2013Registered office address changed from Suite 807 Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 3 September 2013
3 September 2013Registered office address changed from Suite 807 Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 3 September 2013
3 September 2013Registered office address changed from Suite 807 Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 3 September 2013
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
15 August 2012Appointment of Mr James Innes as a director
15 August 2012Appointment of Mr James Innes as a director
13 August 2012Appointment of Mr Vishal Khanna as a director
13 August 2012Appointment of Mr Vishal Khanna as a director
11 August 2012Appointment of Mr Mubeen Mitha as a director
11 August 2012Appointment of Mr Mubeen Mitha as a director
24 April 2012Registered office address changed from 259D Kingsbury Road Kingsbury London NW9 8UG United Kingdom on 24 April 2012
24 April 2012Registered office address changed from 259D Kingsbury Road Kingsbury London NW9 8UG United Kingdom on 24 April 2012
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
17 April 2012Total exemption small company accounts made up to 31 December 2011
17 April 2012Total exemption small company accounts made up to 31 December 2011
13 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
13 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
12 January 2012Accounts for a dormant company made up to 31 March 2011
12 January 2012Accounts for a dormant company made up to 31 March 2011
6 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011
6 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011
27 December 2011Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 27 December 2011
27 December 2011Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY United Kingdom on 27 December 2011
19 July 2011Registered office address changed from 259D Kingsbury Road London NW9 8UG United Kingdom on 19 July 2011
19 July 2011Annual return made up to 12 April 2011 with a full list of shareholders
19 July 2011Director's details changed for Mr Malik Pesnani on 19 July 2011
19 July 2011Registered office address changed from 259D Kingsbury Road London NW9 8UG United Kingdom on 19 July 2011
19 July 2011Annual return made up to 12 April 2011 with a full list of shareholders
19 July 2011Director's details changed for Mr Malik Pesnani on 19 July 2011
1 July 2011Particulars of a mortgage or charge / charge no: 1
1 July 2011Particulars of a mortgage or charge / charge no: 1
29 October 2010Appointment of Mr Malik Pesnani as a director
29 October 2010Appointment of Mr Malik Pesnani as a director
14 April 2010Termination of appointment of Graham Cowan as a director
14 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 April 2010
14 April 2010Termination of appointment of Graham Cowan as a director
14 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 April 2010
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing