About

Registered Number: 04213413
Date of Incorporation: 10/05/2001 (23 years ago)
Company Status: Active
Registered Address: 2 Parish Road, Minster On Sea, Sheerness, ME12 3NQ,

 

Taste of India (Sheppey) Ltd was registered on 10 May 2001, it's status is listed as "Active". Rahman, Taslima, Rahman, Mohammed Sajjadur, Begum Ali, Jahanara, Rahman, Sajjadur, Ali, Anwar are the current directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Mohammed Sajjadur 05 April 2019 - 1
ALI, Anwar 10 May 2001 05 April 2019 1
Secretary Name Appointed Resigned Total Appointments
RAHMAN, Taslima 05 April 2019 - 1
BEGUM ALI, Jahanara 31 July 2005 05 April 2019 1
RAHMAN, Sajjadur 10 May 2001 31 July 2005 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 12 March 2020
PSC04 - N/A 13 November 2019
CH01 - Change of particulars for director 13 November 2019
AD01 - Change of registered office address 28 October 2019
RP04AP01 - N/A 27 August 2019
AA01 - Change of accounting reference date 26 July 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 08 May 2019
AP03 - Appointment of secretary 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
PSC01 - N/A 08 May 2019
PSC01 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
AA - Annual Accounts 11 December 2018
CH03 - Change of particulars for secretary 03 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 09 March 2015
AD01 - Change of registered office address 17 November 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 12 March 2003
225 - Change of Accounting Reference Date 24 September 2002
363s - Annual Return 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
RESOLUTIONS - N/A 15 August 2001
RESOLUTIONS - N/A 15 August 2001
RESOLUTIONS - N/A 15 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.