TITASH INTERNATIONAL BALTI RESTAURANT LIMITED - History of Changes


DateDescription
2024-04-08 delete address 2278 COVENTRY ROAD SHELDON BIRMINGHAM B26 3JR
2024-04-08 insert address LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-08 update company_status Active => Liquidation
2024-04-08 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-11-08 update num_mort_charges 0 => 1
2017-11-08 update num_mort_outstanding 0 => 1
2017-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050016440001
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-12 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-15 update statutory_documents 22/12/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-05-08 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-04-22 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-21 update statutory_documents 22/12/14 FULL LIST
2015-04-21 update statutory_documents FIRST GAZETTE
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-04-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANNAN MIAH
2014-03-11 update statutory_documents 22/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-25 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-03-13 update statutory_documents 22/12/12 FULL LIST
2012-11-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 22/12/11 FULL LIST
2012-01-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 22/12/10 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2010-04-26 update statutory_documents 22/12/09 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATHIK ALI / 01/10/2009
2010-04-20 update statutory_documents FIRST GAZETTE
2009-12-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-20 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-08-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-22 update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-23 update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-12 update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-03-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-02-19 update statutory_documents NEW SECRETARY APPOINTED
2004-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2004-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-09 update statutory_documents DIRECTOR RESIGNED
2004-01-09 update statutory_documents SECRETARY RESIGNED
2003-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION