Advanced company searchLink opens in new window

BANO FOODS LTD

Company number 13052442

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
26 Jan 2024 CERTNM Company name changed chilli n pepe's LIMITED\certificate issued on 26/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
24 Jan 2024 CS01 Confirmation statement made on 9 November 2023 with updates
19 Jan 2024 PSC01 Notification of Tahir Aslam Bano as a person with significant control on 16 January 2024
18 Jan 2024 PSC07 Cessation of Borislav Sotirov Mitskov as a person with significant control on 16 January 2024
18 Jan 2024 TM01 Termination of appointment of Borislov Sotirov Mitskov as a director on 16 January 2024
18 Jan 2024 AP01 Appointment of Mr Tahir Aslam Bano as a director on 16 January 2024
27 Aug 2023 AD01 Registered office address changed from 8a Dronfield Street Leicester LE5 5AS England to Chilli Restaurant 120 Church Street Preston PR1 3BU on 27 August 2023
13 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Jun 2022 AD01 Registered office address changed from The Spinney, Suite 2 119 Frisby Road Leicester LE5 0DQ England to 8a Dronfield Street Leicester LE5 5AS on 14 June 2022
14 Jun 2022 AP01 Appointment of Mr Borislov Sotirov Mitskov as a director on 1 June 2022
14 Jun 2022 TM01 Termination of appointment of Mouhamed Toure Fall as a director on 1 June 2022
14 Jun 2022 PSC01 Notification of Borislav Sotirov Mitskov as a person with significant control on 1 June 2022
14 Jun 2022 PSC07 Cessation of Mouhamed Toure Fall as a person with significant control on 1 June 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
09 Nov 2021 AD01 Registered office address changed from 113 Granby Street Leicester LE1 6FD England to The Spinney, Suite 2 119 Frisby Road Leicester LE5 0DQ on 9 November 2021
04 Nov 2021 PSC01 Notification of Mouhamed Toure Fall as a person with significant control on 4 November 2021
04 Nov 2021 PSC07 Cessation of Shahzad Akram as a person with significant control on 4 November 2021
04 Nov 2021 TM01 Termination of appointment of Shahzad Akram as a director on 4 November 2021
04 Nov 2021 AP01 Appointment of Mr Mouhamed Toure Fall as a director on 4 November 2021
30 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted