Advanced company searchLink opens in new window

BISTROT DELUXE (BAKER STREET) LIMITED

Company number 03794939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
06 Jul 2015 AA Accounts for a small company made up to 31 December 2014
16 Apr 2015 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015
18 Feb 2015 CH01 Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015
05 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
10 Sep 2014 AP03 Appointment of Carole Bloodworth as a secretary on 18 August 2014
07 Jul 2014 AA Accounts for a small company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Dec 2013 CH02 Director's details changed for Limecourt Ventures Plc on 19 December 2013
23 Dec 2013 CH01 Director's details changed for Christopher John Galvin on 19 December 2013
25 Jun 2013 AA Accounts for a small company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Mr Kenneth James Sanker on 19 December 2012
17 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
03 Jul 2012 AA Accounts for a small company made up to 30 September 2011
21 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
24 Jun 2011 AA Accounts for a small company made up to 30 September 2010
23 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
30 Jun 2010 AA Accounts for a small company made up to 30 September 2009
21 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Jeffrey Francis Charles Galvin on 19 December 2009
21 Jan 2010 CH01 Director's details changed for Christopher John Galvin on 19 December 2009
21 Jan 2010 CH02 Director's details changed for Limecourt Ventures Plc on 19 December 2009
26 Jun 2009 AA Accounts for a small company made up to 30 September 2008