About

Registered Number: 05614170
Date of Incorporation: 07/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 69 Princes Avenue, Hull, HU5 3QX

 

Founded in 2005, Indian & Continental Food Store Ltd have registered office in the United Kingdom. We don't currently know the number of employees at the organisation. There are 2 directors listed as Bhamji, Ahmed, Bhamji, Massoom for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAMJI, Ahmed 07 November 2005 - 1
BHAMJI, Massoom 07 November 2005 16 April 2013 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 December 2017
RP04CS01 - N/A 11 April 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 09 March 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 23 May 2013
SH01 - Return of Allotment of shares 24 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 07 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.