Advanced company searchLink opens in new window

BATH TAKEAWAY LIMITED

Company number 11572485

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)
23 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
01 Dec 2021 AP01 Appointment of Mr Haseeb Akram as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Mr Naveed Javed Chattha as a director on 1 December 2021
01 Dec 2021 PSC01 Notification of Naveed Javed Chattha as a person with significant control on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG United Kingdom to 565 High Road Leytonstone London E11 4PB on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Peyman Rahimi Mashhadi as a director on 1 December 2021
01 Dec 2021 PSC07 Cessation of Bristol Uk Property Ltd as a person with significant control on 1 December 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 May 2021 PSC07 Cessation of Peyman Rahimi Mashhadi as a person with significant control on 5 May 2021
18 May 2021 PSC02 Notification of Bristol Uk Property Ltd as a person with significant control on 5 May 2021
18 May 2021 PSC07 Cessation of Parisa Rahimi as a person with significant control on 5 May 2021
18 May 2021 TM01 Termination of appointment of Parisa Rahimi as a director on 5 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 21 May 2020
31 Oct 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
30 Oct 2019 CH01 Director's details changed for Mr Peyman Rahimi Mashhadi on 28 October 2019
30 Oct 2019 PSC04 Change of details for Mr Peyman Rahimi Mashhadi as a person with significant control on 28 October 2019
30 Oct 2019 PSC04 Change of details for Parisa Rahimi as a person with significant control on 28 October 2019
28 Oct 2019 PSC01 Notification of Peyman Rahimi Mashhadi as a person with significant control on 28 October 2019