VEGETARIAN DELIGHTS RESTAURANT LIMITED

02774997
UNIT 3, ILEX HOUSE 94 HOLLY ROAD TWICKENHAM ENGLAND TW1 4HF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
21 Jun 2024 incorporation Memorandum Articles 18 Buy now
21 Jun 2024 resolution Resolution 1 Buy now
07 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2024 mortgage Registration of a charge 3 Buy now
22 Feb 2024 mortgage Registration of a charge 3 Buy now
22 Feb 2024 mortgage Registration of a charge 8 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2023 accounts Annual Accounts 11 Buy now
11 Sep 2023 officers Change of particulars for director (Ms Rose Anna Griffin) 2 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 5 Buy now
26 Sep 2022 officers Appointment of director (Ms Rose Anna Griffin) 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
24 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2021 mortgage Registration of a charge 3 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 5 Buy now
24 Feb 2020 mortgage Registration of a charge 3 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
08 Jan 2019 capital Return of Allotment of shares 4 Buy now
08 Jan 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jan 2019 resolution Resolution 21 Buy now
08 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 5 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
29 Jan 2016 annual-return Annual Return 4 Buy now
17 Aug 2015 accounts Annual Accounts 7 Buy now
03 Jan 2015 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 4 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 2 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2013 mortgage Registration of a charge 20 Buy now
25 Oct 2013 mortgage Registration of a charge 15 Buy now
25 Oct 2013 mortgage Registration of a charge 15 Buy now
16 Oct 2013 officers Termination of appointment of director (John Mcgee) 1 Buy now
18 Jul 2013 accounts Annual Accounts 5 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
24 Jul 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
20 Dec 2011 officers Change of particulars for secretary (Mary Teresa Griffin) 2 Buy now
20 Dec 2011 officers Change of particulars for director (John Bernard Griffin) 2 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 4 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for director (John Griffin) 2 Buy now
24 Dec 2009 officers Change of particulars for director (John Patrick Mcgee) 2 Buy now
31 Jul 2009 accounts Annual Accounts 4 Buy now
31 Dec 2008 annual-return Return made up to 18/12/08; full list of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 4 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from hounslow business park unit 1 1ST floor alice way hounslow middlesex TW3 3UD 1 Buy now
27 Dec 2007 annual-return Return made up to 18/12/07; full list of members 3 Buy now
28 Aug 2007 accounts Annual Accounts 4 Buy now
28 Jun 2007 annual-return Return made up to 18/12/06; full list of members 3 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: devonshire house 60 goswell road london EC1M 7AD 1 Buy now
31 Oct 2006 accounts Annual Accounts 4 Buy now
03 Jan 2006 annual-return Return made up to 18/12/05; full list of members 2 Buy now
13 Oct 2005 accounts Annual Accounts 10 Buy now
09 Mar 2005 annual-return Return made up to 18/12/04; full list of members 5 Buy now
06 Jan 2005 accounts Annual Accounts 4 Buy now
14 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Feb 2004 officers Director resigned 1 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
14 Feb 2004 annual-return Return made up to 18/12/03; full list of members 7 Buy now
23 Jan 2004 accounts Annual Accounts 4 Buy now
23 Jun 2003 address Registered office changed on 23/06/03 from: 88/90 camden road london NW1 9EA 1 Buy now
03 Jan 2003 annual-return Return made up to 18/12/02; full list of members 7 Buy now
28 Oct 2002 accounts Annual Accounts 5 Buy now
25 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2002 officers New secretary appointed 2 Buy now
17 Jan 2002 officers Secretary resigned 1 Buy now
17 Jan 2002 annual-return Return made up to 18/12/01; full list of members 6 Buy now
01 Nov 2001 accounts Annual Accounts 7 Buy now
25 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
19 Feb 2001 annual-return Return made up to 18/12/00; full list of members 6 Buy now
15 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2000 accounts Annual Accounts 5 Buy now