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)
|
|
09 Aug 2025 |
CS01 |
Confirmation statement made on 27 July 2025 with no updates
|
|
|
31 Jul 2025 |
AA |
Micro company accounts made up to 31 October 2024
|
|
|
08 Aug 2024 |
CS01 |
Confirmation statement made on 27 July 2024 with no updates
|
|
|
31 Jul 2024 |
AA |
Micro company accounts made up to 31 October 2023
|
|
|
31 Aug 2023 |
CS01 |
Confirmation statement made on 27 July 2023 with no updates
|
|
|
31 Jul 2023 |
AA |
Micro company accounts made up to 31 October 2022
|
|
|
27 Feb 2023 |
CERTNM |
Company name changed one stop food LIMITED\certificate issued on 27/02/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-02-23
|
|
|
27 Aug 2022 |
CS01 |
Confirmation statement made on 27 July 2022 with updates
|
|
|
25 Jul 2022 |
AA |
Micro company accounts made up to 31 October 2021
|
|
|
01 Oct 2021 |
AD01 |
Registered office address changed from Unit 17 Kelvin Industrial Estate Long Drive Greenford UB6 8WA United Kingdom to 86a High Street Southall UB1 3DB on 1 October 2021
|
|
|
10 Sep 2021 |
CS01 |
Confirmation statement made on 27 July 2021 with no updates
|
|
|
24 Jul 2021 |
AA |
Micro company accounts made up to 31 October 2020
|
|
|
17 Dec 2020 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
18 Nov 2020 |
TM01 |
Termination of appointment of Mohd Sakib Farooquie as a director on 1 September 2020
|
|
|
18 Nov 2020 |
TM01 |
Termination of appointment of Jaspreet Singh Anand as a director on 1 September 2020
|
|
|
27 Jul 2020 |
CS01 |
Confirmation statement made on 27 July 2020 with updates
|
|
|
27 Jul 2020 |
PSC07 |
Cessation of Jaspreet Singh Anand as a person with significant control on 1 July 2020
|
|
|
23 Jun 2020 |
CS01 |
Confirmation statement made on 7 June 2020 with no updates
|
|
|
11 Jun 2019 |
CS01 |
Confirmation statement made on 7 June 2019 with no updates
|
|
|
06 May 2019 |
AA |
Total exemption full accounts made up to 31 October 2018
|
|
|
02 Aug 2018 |
AA |
Micro company accounts made up to 31 October 2017
|
|
|
21 Jun 2018 |
CS01 |
Confirmation statement made on 7 June 2018 with no updates
|
|
|
21 Jun 2018 |
PSC01 |
Notification of Pritpal Singh Anand as a person with significant control on 7 June 2018
|
|
|
20 Apr 2018 |
AP01 |
Appointment of Mr Pritpal Singh Anand as a director on 1 April 2018
|
|
|
10 Jan 2018 |
AD01 |
Registered office address changed from Unit Y10 Acton Business Centre School Road London NW10 6TD United Kingdom to Unit 17 Kelvin Industrial Estate Long Drive Greenford UB6 8WA on 10 January 2018
|
|