Menu

Halal Kitchen LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£985,581 +1.36%
Employees£1 0%
Total assets£690,266 -29.46%

DYCHAN LIMITED

Details

Company type Private Limited Company, Active
Company Number 06414213
Record last updated Saturday, January 14, 2023 5:09:09 PM UTC
Official Address 93 Heywood Road Prestwich Sedgley
There are 35 companies registered at this street
Locality Sedgley
Region Bury, England
Postal Code M251FN
Sector Wholesale of dairy products, eggs and edible oils and fats

Charts

Visits

HALAL KITCHEN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-1001

Directors

Document Type Publication date Download link
Registry Jan 13, 2023 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jan 13, 2023 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Nov 13, 2020 Appointment of a woman Appointment of a woman
Registry Nov 13, 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 Nov 13, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Dec 18, 2015 Annual accounts Annual accounts
Registry Dec 11, 2015 Change of particulars for director Change of particulars for director
Registry Nov 16, 2015 Annual return Annual return
Registry Jun 10, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry May 19, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 15, 2014 Statement of satisfaction of a charge / full / charge no 1 6414... Statement of satisfaction of a charge / full / charge no 1 6414...
Registry Nov 20, 2014 Annual return Annual return
Registry Sep 17, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Aug 16, 2014 Annual accounts Annual accounts
Registry Feb 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 13, 2013 Change of accounting reference date Change of accounting reference date
Registry Dec 5, 2013 Annual return Annual return
Financials Aug 1, 2013 Annual accounts Annual accounts
Registry Dec 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 16, 2012 Resignation of one Director Resignation of one Director
Registry Nov 15, 2012 Annual return Annual return
Registry Nov 15, 2012 Change of registered office address Change of registered office address
Registry Nov 15, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 15, 2012 Resignation of one Director Resignation of one Director
Registry Nov 13, 2012 Appointment of a man as Businessman and Director Appointment of a man as Businessman and Director
Registry Nov 13, 2012 Resignation of one Self Employed Retailling and one Director (a man) Resignation of one Self Employed Retailling and one Director (a man)
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Aug 2, 2012 Annual return Annual return
Financials Nov 23, 2011 Amended accounts Amended accounts
Registry Aug 9, 2011 Annual return Annual return
Financials Aug 3, 2011 Annual accounts Annual accounts
Financials Nov 8, 2010 Annual accounts 6414... Annual accounts 6414...
Registry Nov 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 29, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 2010 Annual return Annual return
Registry Aug 11, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 11, 2010 Resignation of one Director Resignation of one Director
Registry Jun 4, 2010 Change of registered office address Change of registered office address
Registry Mar 31, 2010 Resignation of one Director (a man) and one Self Employed Director Resignation of one Director (a man) and one Self Employed Director
Registry Jan 26, 2010 Annual return Annual return
Registry Dec 22, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Dec 14, 2009 Appointment of a person as Director 6414... Appointment of a person as Director 6414...
Registry Dec 1, 2009 Resignation of one Director Resignation of one Director
Registry Nov 18, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 16, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 1, 2009 Appointment of a man as Self Employed Director and Director Appointment of a man as Self Employed Director and Director
Registry Jul 14, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2009 Resignation of a director Resignation of a director
Registry Feb 20, 2009 Appointment of a director Appointment of a director
Registry Feb 9, 2009 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Feb 9, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 2, 2009 Company name change Company name change
Registry Jan 30, 2009 Change of name certificate Change of name certificate
Registry Dec 11, 2008 Annual return Annual return
Financials Dec 11, 2008 Annual accounts Annual accounts
Registry Oct 31, 2007 Two appointments: a man and a person Two appointments: a man and a person
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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy