AP01 |
New director appointment on Saturday 29th April 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 29th April 2023
filed on: 29th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Blakeland Street Birmingham B9 5XG England to 1547 Pershore Road Stirchley Birmingham B30 2JH on Saturday 29th April 2023
filed on: 29th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 108 Westminster Road Selly Oak Birmingham B29 7RS England to 22 Blakeland Street Birmingham B9 5XG on Monday 30th January 2023
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Blakeland Street Birmingham B9 5XG England to 108 Westminster Road Selly Oak Birmingham B29 7RS on Friday 20th May 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 108 Westminster Road Selly Oak Birmingham B29 7RS England to 22 Blakeland Street Birmingham B9 5XG on Tuesday 19th April 2022
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Oldfield Road Birmingham B12 8TT England to 108 Westminster Road Selly Oak Birmingham B29 7RS on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pakeeza food products LIMITEDcertificate issued on 27/10/21
filed on: 27th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 22 Blakeland Street Birmingham B9 5XG England to 13 Oldfield Road Birmingham B12 8TT on Wednesday 20th March 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th January 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th January 2019.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Saturday 9th September 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 9th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th April 2016.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Uffculme Road Birmingham B30 2TR to 22 Blakeland Street Birmingham B9 5XG on Wednesday 20th April 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd March 2016
capital
|
|
CH01 |
On Friday 18th September 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
AR01 |
Annual return made up to Monday 15th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th December 2014
capital
|
|
TM01 |
Director appointment termination date: Monday 1st December 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 153 Grange Road Kings Heath Birmingham B14 7RX England to 2 Uffculme Road Birmingham B30 2TR on Thursday 13th November 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st November 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 169 Bellingham Road London SE6 1EQ to 153 Grange Road Kings Heath Birmingham B14 7RX on Tuesday 15th July 2014
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th June 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 3rd April 2014 from 56 Hazelmere Road Birmingham B28 8HZ
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 21st March 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 6th September 2013 from 56 Hazelmere Road Birmingham West Midlands B30 2TR England
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st March 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2012
| incorporation
|
Free Download
(27 pages)
|