About

Registered Number: 04421074
Date of Incorporation: 19/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU,

 

Based in Stanmore, Tikka Beer Ltd was setup in 2002, it's status is listed as "Active". The companies directors are listed as Amin, Sarvista Rohit, Amin, Rohit Dhirajlal at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Rohit Dhirajlal 23 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Sarvista Rohit 23 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 16 October 2019
AD01 - Change of registered office address 02 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 06 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 15 November 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 26 June 2003
395 - Particulars of a mortgage or charge 18 October 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.