Advanced company searchLink opens in new window

TIKKA KEBAB KITCHEN LTD

Company number 09566345

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)
06 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
02 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
30 Oct 2022 PSC04 Change of details for Mr Ghulam Murtaza Bhutto as a person with significant control on 30 April 2021
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
12 Oct 2021 AD01 Registered office address changed from Unit 8, Ashton Road Oakwood Avenue Harehills Leeds LS8 2HZ England to Unit 8 Ashton Road Leeds LS8 5BZ on 12 October 2021
07 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
15 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
05 Oct 2020 AD01 Registered office address changed from 35 Allenby Road Leeds LS11 5RN England to Unit 8, Ashton Road Oakwood Avenue Harehills Leeds LS8 2HZ on 5 October 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
07 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Hassan Saadat Munir as a director on 19 December 2017
26 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH01 Director's details changed for Mr Hassan Saadat Munir on 16 April 2016
01 Jun 2015 AD01 Registered office address changed from 12 Barkly Parade Leeds LS11 7HH England to 35 Allenby Road Leeds LS11 5RN on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from 35 Allenby Road Leeds LS11 5RN to 35 Allenby Road Leeds LS11 5RN on 1 June 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100