- Company Overview for SUPERFRESH HALAL LIMITED (03722928)
- Filing history for SUPERFRESH HALAL LIMITED (03722928)
- People for SUPERFRESH HALAL LIMITED (03722928)
- Charges for SUPERFRESH HALAL LIMITED (03722928)
- Insolvency for SUPERFRESH HALAL LIMITED (03722928)
- More for SUPERFRESH HALAL LIMITED (03722928)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
27 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
25 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
07 Dec 2022 | MR01 | Registration of charge 037229280011, created on 6 December 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
31 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
08 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
17 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
16 Jan 2017 | TM02 | Termination of appointment of Waheeda Bashir as a secretary on 10 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Amjad Ali on 10 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 80/88 Belgrave Road Ilford Essex IG1 3AL to 325-327 Dickenson Road, Longsight Manchester M13 0NR on 14 December 2016 | |
21 Nov 2016 | AP01 | Appointment of Amjad Ali as a director on 30 September 2016 | |
03 Nov 2016 | 3.6 | Receiver's abstract of receipts and payments to 4 October 2016 | |
03 Nov 2016 | 3.6 | Receiver's abstract of receipts and payments to 15 July 2016 | |
03 Nov 2016 | 3.6 | Receiver's abstract of receipts and payments to 15 January 2016 |