Advanced company searchLink opens in new window

NOYAPARA TEA COMPANY,LIMITED(THE)

Company number 00107165

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
27 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2024 AA Micro company accounts made up to 31 December 2022
06 Jan 2024 AD01 Registered office address changed from 20 High Street Lydd Romney Marsh Kent TN29 9AJ England to 204 Gent Court 1 Barchester Street London E14 6UL on 6 January 2024
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 December 2021
22 Dec 2022 AD01 Registered office address changed from 2nd Floor 255-259 Commercial Rd London E1 2BT England to 20 High Street Lydd Romney Marsh Kent TN29 9AJ on 22 December 2022
22 Dec 2022 TM02 Termination of appointment of R&B Management Consultancy Limited as a secretary on 6 December 2022
19 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
10 Feb 2022 TM01 Termination of appointment of Asghar Karim as a director on 29 November 2021
07 Jan 2022 AA Accounts for a small company made up to 31 December 2020
20 Apr 2021 AA Accounts for a small company made up to 31 December 2019
19 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
15 Jan 2021 TM01 Termination of appointment of David Charles the Lord Evans of Watford as a director on 2 March 2020
28 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from 255-259 Commercial Road 2nd Floor London E1 2BT United Kingdom to 2nd Floor 255-259 Commercial Rd London E1 2BT on 28 February 2020
13 Jan 2020 AD01 Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to 255-259 Commercial Road 2nd Floor London E1 2BT on 13 January 2020
23 Dec 2019 AA Accounts for a small company made up to 31 December 2018
30 May 2019 AP04 Appointment of R&B Management Consultancy Limited as a secretary on 20 May 2019
29 May 2019 TM02 Termination of appointment of Mahbub & Co Limited as a secretary on 20 May 2019
29 May 2019 AD01 Registered office address changed from 58 Nelson Street Nelson Street London E1 2DE England to 7a Bryanston Mews East London W1H 2DB on 29 May 2019
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 TM01 Termination of appointment of Mohammed Wahidul Haque as a director on 1 February 2019
21 May 2019 CS01 Confirmation statement made on 1 February 2019 with no updates