DEUNDI TEA COMPANY,LIMITED - LONDON


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

Description Filing date
Persons with significant control. Cessation date: 2023-03-01. Psc name: Arnab Kumar Sanyal. 2023-12-11 View Report
Persons with significant control. Notification date: 2023-03-01. Psc name: Arnab Kumar Sanyal. 2023-12-11 View Report
Gazette. Gazette notice compulsory. 2023-12-05 View Report
Officers. Officer name: Mr Arnab Kumar Sanyal. Appointment date: 2023-03-01. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Address. New address: 20 High Street Lydd Romney Marsh Kent TN29 9AJ. Change date: 2022-12-22. Old address: 2nd Floor 255-259 Commercial Rd London E1 2BT England. 2022-12-22 View Report
Officers. Termination date: 2022-12-06. Officer name: R&B Management Consultancy Limited. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-02-19 View Report
Accounts. Accounts type full. 2022-01-12 View Report
Persons with significant control. Psc name: David Charles Charles the Lord Evans of Watford. Notification date: 2021-08-19. 2021-08-24 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Officers. Officer name: David Charles Crombie. Termination date: 2021-01-12. 2021-03-19 View Report
Persons with significant control. Cessation date: 2021-01-12. Psc name: David Charles Crombie. 2021-03-19 View Report
Officers. Appointment date: 2021-01-12. Officer name: Mr David Charles the Lord Evans of Watford. 2021-03-19 View Report
Accounts. Accounts type full. 2021-02-20 View Report
Address. Change date: 2020-02-28. New address: 2nd Floor 255-259 Commercial Rd London E1 2BT. Old address: 255-259 Commercial Road 2nd Floor London United Kingdom. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Persons with significant control. Notification date: 2020-01-23. Psc name: David Charles Crombie. 2020-01-24 View Report
Persons with significant control. Psc name: R.E.a International Holdings Private Limited. Cessation date: 2020-01-23. 2020-01-24 View Report
Address. New address: 255-259 Commercial Road 2nd Floor London. Change date: 2020-01-15. Old address: 7a Bryanston Mews East London W1H 2DB England. 2020-01-15 View Report
Accounts. Accounts type full. 2019-12-20 View Report
Officers. Appointment date: 2019-05-20. Officer name: R&B Management Consultancy Limited. 2019-05-30 View Report
Officers. Termination date: 2019-05-20. Officer name: Mahbub & Co Limited. 2019-05-29 View Report
Address. Change date: 2019-05-29. Old address: 58 Nelson Street Nelson Street London E1 2DE England. New address: 7a Bryanston Mews East London W1H 2DB. 2019-05-29 View Report
Gazette. Gazette filings brought up to date. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Officers. Termination date: 2019-02-01. Officer name: Mohammed Wahidul Haque. 2019-05-21 View Report
Persons with significant control. Psc name: Mohammed Wahidul Haque. Cessation date: 2019-02-01. 2019-05-21 View Report
Gazette. Gazette notice compulsory. 2019-04-23 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Officers. Appointment date: 2017-05-23. Officer name: Mr David Charles Crombie. 2017-11-02 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Officers. Termination date: 2017-05-23. Officer name: Philip Anthony Archer Rapp. 2017-08-23 View Report
Gazette. Gazette filings brought up to date. 2017-04-29 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Gazette. Gazette notice compulsory. 2017-04-25 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. Officer name: Mahbub & Co Limited. 2016-06-16 View Report
Officers. Termination date: 2016-04-27. Officer name: Warwick Consultancy Services Limited. 2016-06-16 View Report
Officers. Officer name: Janice Dawn Chemweno. Termination date: 2015-11-26. 2016-06-14 View Report
Address. Change date: 2016-06-02. Old address: C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR. New address: 58 Nelson Street Nelson Street London E1 2DE. 2016-06-02 View Report
Officers. Officer name: Mahbub & Co Limited. Appointment date: 2016-04-27. 2016-06-02 View Report
Officers. Termination date: 2016-04-27. Officer name: Warwick Consultancy Services Limited. 2016-06-02 View Report
Gazette. Gazette notice compulsory. 2016-05-03 View Report
Accounts. Accounts type full. 2015-11-15 View Report
Mortgage. Charge number: 001505150058. 2015-07-04 View Report