Advanced company searchLink opens in new window

EAST END FOODS LIMITED

Company number 00938359

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)
07 Feb 2024 TM01 Termination of appointment of Michael Edward Hall as a director on 11 January 2024
07 Feb 2024 AP01 Appointment of Mr Kumaraguruparan Govindasamy as a director on 11 January 2024
07 Feb 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 20 December 2023
07 Feb 2024 AP01 Appointment of Mr Damian Sankar Guha as a director on 20 December 2023
17 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
24 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Apr 2023 TM01 Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023
30 Mar 2023 TM01 Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023
30 Mar 2023 TM01 Termination of appointment of Rohit Samani as a director on 24 March 2023
30 Mar 2023 AP01 Appointment of Mr Michael Edward Hall as a director on 24 March 2023
30 Mar 2023 AP01 Appointment of Mr Nicholas John Pike as a director on 24 March 2023
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 1 August 2020
22 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 AD01 Registered office address changed from Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY England to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 31 August 2021
31 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31