NOYAPARA TEA COMPANY,LIMITED(THE) - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Gazette. Gazette filings brought up to date. 2024-01-27 View Report
Accounts. Accounts type micro entity. 2024-01-26 View Report
Address. Old address: 20 High Street Lydd Romney Marsh Kent TN29 9AJ England. Change date: 2024-01-06. New address: 204 Gent Court 1 Barchester Street London E14 6UL. 2024-01-06 View Report
Gazette. Gazette notice compulsory. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Address. New address: 20 High Street Lydd Romney Marsh Kent TN29 9AJ. Old address: 2nd Floor 255-259 Commercial Rd London E1 2BT England. Change date: 2022-12-22. 2022-12-22 View Report
Officers. Officer name: R&B Management Consultancy Limited. Termination date: 2022-12-06. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-02-19 View Report
Officers. Termination date: 2021-11-29. Officer name: Asghar Karim. 2022-02-10 View Report
Accounts. Accounts type small. 2022-01-07 View Report
Accounts. Accounts type small. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Officers. Termination date: 2020-03-02. Officer name: David Charles the Lord Evans of Watford. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Address. New address: 2nd Floor 255-259 Commercial Rd London E1 2BT. Change date: 2020-02-28. Old address: 255-259 Commercial Road 2nd Floor London E1 2BT United Kingdom. 2020-02-28 View Report
Address. Change date: 2020-01-13. Old address: 7a Bryanston Mews East London W1H 2DB England. New address: 255-259 Commercial Road 2nd Floor London E1 2BT. 2020-01-13 View Report
Accounts. Accounts type small. 2019-12-23 View Report
Officers. Appointment date: 2019-05-20. Officer name: R&B Management Consultancy Limited. 2019-05-30 View Report
Officers. Officer name: Mahbub & Co Limited. Termination date: 2019-05-20. 2019-05-29 View Report
Address. New address: 7a Bryanston Mews East London W1H 2DB. Change date: 2019-05-29. Old address: 58 Nelson Street Nelson Street London E1 2DE England. 2019-05-29 View Report
Gazette. Gazette filings brought up to date. 2019-05-22 View Report
Officers. Officer name: Mohammed Wahidul Haque. Termination date: 2019-02-01. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Persons with significant control. Cessation date: 2019-02-01. Psc name: Mohammed Wahidul Haque. 2019-05-21 View Report
Officers. Officer name: Mr David Charles the Lord Evans of Watford. Appointment date: 2019-04-01. 2019-05-20 View Report
Gazette. Gazette notice compulsory. 2019-04-23 View Report
Accounts. Accounts type small. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Accounts. Accounts type small. 2017-09-26 View Report
Gazette. Gazette filings brought up to date. 2017-04-26 View Report
Gazette. Gazette notice compulsory. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2017-04-22 View Report
Accounts. Accounts type full. 2016-11-07 View Report
Gazette. Gazette filings brought up to date. 2016-06-18 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Officers. Appointment date: 2015-10-27. Officer name: Mahbub & Co Limited. 2016-06-16 View Report
Officers. Officer name: Warwick Consultancy Services Limited. Termination date: 2015-10-27. 2016-06-16 View Report
Address. Old address: C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR. Change date: 2016-06-02. New address: 58 Nelson Street Nelson Street London E1 2DE. 2016-06-02 View Report
Gazette. Gazette notice compulsory. 2016-05-03 View Report
Accounts. Accounts type full. 2015-11-25 View Report
Mortgage. Charge creation date: 2015-02-25. Charge number: 001071650045. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Mortgage. Charge number: 001071650044. 2015-01-09 View Report
Officers. Termination date: 2014-08-27. Officer name: Faisal Morshed Khan. 2014-09-09 View Report
Accounts. Accounts type full. 2014-08-30 View Report
Mortgage. Charge number: 001071650044. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Mortgage. Charge number: 001071650043. 2014-01-24 View Report