(CS01) Confirmation statement with no updates 18th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kenko sushi LIMITEDcertificate issued on 25/04/22
filed on: 25th, April 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) 22nd April 2022 - the day director's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 11th November 2021 - the day director's appointment was terminated
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th November 2021. New Address: 200 Ripple Road Barking IG11 7PR. Previous address: Unit -2 223 East India Dock Road Poplar London E14 0ED
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 11th November 2021 - the day secretary's appointment was terminated
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2nd March 2019
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd March 2019 - the day director's appointment was terminated
filed on: 2nd, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2nd March 2019 - the day secretary's appointment was terminated
filed on: 2nd, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2019
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th February 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 30th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th October 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 30th October 2018 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st December 2017. New Address: Unit -2 223 East India Dock Road Poplar London E14 0ED. Previous address: 22 Welstead House Cannon Street Road London E1 2LJ England
filed on: 21st, December 2017
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th October 2017. New Address: 22 Welstead House Cannon Street Road London E1 2LJ. Previous address: 22 Cannon Street Road London E1 2LJ England
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th October 2017. New Address: 22 Cannon Street Road London E1 2LJ. Previous address: 134 Tower View House, Kingsland Road Hoxton London E2 8DY United Kingdom
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 20th June 2016: 100.00 GBP
capital
|
|