- Company Overview for AMALA CHAI LTD (11767479)
- Filing history for AMALA CHAI LTD (11767479)
- People for AMALA CHAI LTD (11767479)
- More for AMALA CHAI LTD (11767479)
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) |
---|---|---|---|
22 Apr 2024 | CH01 | Director's details changed for Mr Akhil Patel on 22 April 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 85 Great Portland Street 1st Floor London W1W 7LT on 19 April 2024 | |
04 Jan 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr akhil patel | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Oct 2023 | PSC04 | Change of details for Mr Akhil Patel as a person with significant control on 2 August 2022 | |
18 Oct 2023 | PSC01 | Notification of Akhil Patel as a person with significant control on 15 January 2019 | |
18 Oct 2023 | PSC07 | Cessation of Akhil Patel as a person with significant control on 15 September 2019 | |
29 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
27 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
23 Aug 2022 | PSC04 | Change of details for Mr Akhil Patel as a person with significant control on 2 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Archie Cooper Moat as a person with significant control on 2 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Archie Cooper Moat as a director on 2 August 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
21 Jan 2022 | CH01 | Director's details changed for Mr Archie Cooper Moat on 13 January 2022 | |
21 Jan 2022 | PSC04 | Change of details for Mr Archie Cooper Moat as a person with significant control on 13 January 2022 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 3 June 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 23 April 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-15
|