THE EAST INDIA COMPANY RESTAURANTS LTD. - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
2023-04-07 delete address 7-8 CONDUIT STREET LONDON W1S 2XF
2023-04-07 insert address 97 NEW BOND STREET GROUND FLOOR LONDON ENGLAND W1S 1SL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-02-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2022 FROM 7-8 CONDUIT STREET LONDON W1S 2XF
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-02 update statutory_documents DIRECTOR APPOINTED MR TEJAS GANDHI
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-07-08 update account_category SMALL => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2016-12-31 => 2018-06-30
2019-07-08 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-07-08 update company_status Active - Proposal to Strike off => Active
2019-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-04 update statutory_documents FIRST GAZETTE
2019-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARVINDER WALIA
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update account_ref_month 12 => 6
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-03-31
2018-07-06 update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018
2017-11-08 update account_category FULL => SMALL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-02-10 update account_category DORMANT => FULL
2017-02-10 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-10 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2017-01-08 update company_status Active - Proposal to Strike off => Active
2016-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-11-09 delete sic_code 74990 - Non-trading company
2015-11-09 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-09 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-05 update statutory_documents 11/09/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 9 => 12
2015-03-07 update accounts_next_due_date 2015-06-30 => 2015-09-30
2015-02-26 update statutory_documents PREVEXT FROM 30/09/2014 TO 31/12/2014
2014-10-07 delete address 7-8 CONDUIT STREET LONDON UNITED KINGDOM W1S 2XF
2014-10-07 insert address 7-8 CONDUIT STREET LONDON W1S 2XF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-24 update statutory_documents 11/09/14 FULL LIST
2014-03-26 update statutory_documents DIRECTOR APPOINTED MR ARVINDER SINGH WALIA
2014-03-26 update statutory_documents DIRECTOR APPOINTED MR MANAN BHANSALI
2014-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJIV MEHTA
2013-11-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-11 update statutory_documents 11/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5552 - Catering
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 56210 - Event catering activities
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2012-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-13 update statutory_documents 11/09/12 FULL LIST
2012-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-19 update statutory_documents 11/09/11 FULL LIST
2011-09-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PULIAKODE RAMACHANDRAN
2011-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM C/O C/O MACILVIN MOORE & REVERES CHARTERED ACCOUNTANTS 2ND FLOOR 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM
2010-09-16 update statutory_documents 11/09/10 FULL LIST
2010-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-29 update statutory_documents COMPANY NAME CHANGED THE EAST INDIA COMPANY TEA ROOMS LIMITED CERTIFICATE ISSUED ON 29/06/10
2010-06-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 2-9 GOLDS HOUSE UPLANDS BUSINESS PARK BLACKHORSE LANE LONDON E17 5QJ
2009-10-14 update statutory_documents 11/09/09 FULL LIST
2009-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-01 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-27 update statutory_documents DIRECTOR RESIGNED
2007-09-26 update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA
2006-10-11 update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-06-23 update statutory_documents DIRECTOR RESIGNED
2005-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-17 update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-29 update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-21 update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-07 update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-01 update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2000-09-14 update statutory_documents SECRETARY RESIGNED
2000-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION