About

Registered Number: 06050796
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, CF39 8JU,

 

Founded in 2007, Tandoori Hut Norway Ltd are based in Tonyrefail, Porth, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMAD, Asad 12 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Amir 12 January 2007 18 February 2009 1
TEMO LTD 18 February 2009 10 October 2013 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 04 February 2019
AD01 - Change of registered office address 11 June 2018
CS01 - N/A 21 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 23 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 30 January 2017
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 January 2014
TM02 - Termination of appointment of secretary 10 October 2013
AR01 - Annual Return 10 October 2013
AP04 - Appointment of corporate secretary 09 October 2013
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 21 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 16 April 2009
225 - Change of Accounting Reference Date 02 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 20 March 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
AA - Annual Accounts 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.