Dhamecha Foods Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Active
Company Number 01163739
Record last updated Sunday, April 27, 2025 5:01:16 AM UTC
Official Address 2 Hathaway Close Stanmore Middlesex Ha73nr Park, Stanmore Park
There are 15 companies registered at this street
Locality Stanmore Parklondon
Region HarrowLondon, England
Postal Code HA73NR
Sector Non-specialised wholesale of food, beverages and tobacco

Charts

Visits

DHAMECHA FOODS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-112022-72022-122023-112024-62024-110123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 30, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 30, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Jan 10, 2022 Appointment of a person as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a person as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Jan 10, 2022 Resignation of 3 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Feb 2, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 7, 2020 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry May 7, 2020 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 14, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 1, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Feb 15, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Feb 15, 2019 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 1, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 14, 2015 Annual return Annual return
Registry Jan 13, 2015 Annual return 1163... Annual return 1163...
Registry Jan 13, 2015 Appointment of a man as Director Appointment of a man as Director
Financials Dec 22, 2014 Annual accounts Annual accounts
Registry Dec 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 16, 2014 Statement of satisfaction of a charge / full / charge no 1 1163... Statement of satisfaction of a charge / full / charge no 1 1163...
Registry Feb 17, 2014 Annual return Annual return
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Dec 15, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 20, 2012 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Jan 31, 2012 Annual return Annual return
Financials Dec 16, 2011 Annual accounts Annual accounts
Registry Jan 7, 2011 Annual return Annual return
Financials Jun 22, 2010 Annual accounts Annual accounts
Registry Dec 14, 2009 Annual return Annual return
Registry Dec 14, 2009 Change of particulars for director Change of particulars for director
Financials Jun 23, 2009 Annual accounts Annual accounts
Registry Feb 9, 2009 Annual return Annual return
Registry Aug 28, 2008 Appointment of a director Appointment of a director
Financials Aug 21, 2008 Annual accounts Annual accounts
Registry Jun 30, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 10, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 24, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 22, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 22, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 22, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 21, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 2008 Particulars of a mortgage or charge 1163... Particulars of a mortgage or charge 1163...
Registry Apr 15, 2008 Memorandum of association Memorandum of association
Registry Apr 15, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1163... Declaration of satisfaction in full or in part of a mortgage or charge 1163...
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1163... Declaration of satisfaction in full or in part of a mortgage or charge 1163...
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1163... Declaration of satisfaction in full or in part of a mortgage or charge 1163...
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1163... Declaration of satisfaction in full or in part of a mortgage or charge 1163...
Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 2, 2008 Annual accounts Annual accounts
Registry Mar 13, 2008 Resignation of a director Resignation of a director
Registry Mar 10, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 8, 2008 Annual return Annual return
Registry Nov 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 23, 2007 Annual accounts Annual accounts
Registry Feb 1, 2007 Annual return Annual return
Financials Mar 2, 2006 Annual accounts Annual accounts
Registry Dec 16, 2005 Annual return Annual return
Registry Jul 5, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 30, 2005 Change in situation or address of registered office 1163... Change in situation or address of registered office 1163...
Registry Jun 14, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 15, 2005 Annual accounts Annual accounts
Registry Dec 23, 2004 Annual return Annual return
Financials Apr 5, 2004 Annual accounts Annual accounts
Registry Mar 18, 2004 Annual return Annual return
Registry Feb 4, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 4, 2004 Appointment of a secretary Appointment of a secretary
Registry Jun 30, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 17, 2003 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 17, 2003 Resignation of a director Resignation of a director
Registry Jun 10, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 10, 2003 Alteration to memorandum and articles 1163... Alteration to memorandum and articles 1163...
Registry Apr 2, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Dec 20, 2002 Annual return Annual return
Registry Nov 25, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Apr 10, 2002 Annual accounts Annual accounts
Registry Jan 3, 2002 Annual return Annual return
Registry Aug 22, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2001 Particulars of a mortgage or charge 1163... Particulars of a mortgage or charge 1163...
Registry Dec 20, 2000 Annual return Annual return
Financials Oct 13, 2000 Annual accounts Annual accounts
Registry Jan 6, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 6, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Dec 15, 1999 Annual return Annual return
Financials Nov 5, 1999 Annual accounts Annual accounts
Registry Feb 12, 1999 Annual return Annual return
Financials Oct 21, 1998 Annual accounts Annual accounts
Registry Feb 10, 1998 Annual return Annual return
Registry Jan 28, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 28, 1998 Particulars of a mortgage or charge 1163... Particulars of a mortgage or charge 1163...
Financials Oct 7, 1997 Annual accounts Annual accounts
Registry Feb 17, 1997 Annual return Annual return
Financials Sep 2, 1996 Annual accounts Annual accounts
Registry Apr 24, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)