VEGETARIAN DELIGHTS RESTAURANT LIMITED

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

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