Advanced company searchLink opens in new window

RIDDHISHIVANS FOODS LTD

Company number 05515244

Filter by category

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)
05 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Nilesh Patel on 21 July 2011
06 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Aug 2009 363a Return made up to 21/07/09; full list of members
17 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Feb 2009 287 Registered office changed on 25/02/2009 from unit 22B muffin break nuneaton ropewalk shopping center nuneaton warwickshire CV11 5TZ
23 Jul 2008 363a Return made up to 21/07/08; full list of members
22 Jul 2008 288c Director's change of particulars / nilesh patel / 22/07/2008
22 Jul 2008 288c Secretary's change of particulars / kalpanaben patel / 22/07/2008
30 May 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Apr 2008 AA Total exemption small company accounts made up to 31 July 2006
01 Apr 2008 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2008 363a Return made up to 21/07/07; full list of members
12 Feb 2008 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2006 363a Return made up to 21/07/06; full list of members
03 Aug 2006 353 Location of register of members
03 Aug 2006 287 Registered office changed on 03/08/06 from: unit 226 ropewalk shopping center nuneaton warwickshire CV11 5TZ
03 Aug 2006 190 Location of debenture register
21 Oct 2005 287 Registered office changed on 21/10/05 from: 4 parkland place wren way bicester oxfordshire OX26 6UH
21 Oct 2005 288c Director's particulars changed
21 Oct 2005 288c Secretary's particulars changed