Advanced company searchLink opens in new window

SUSHI SAN LIMITED

Company number 04033973

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)
29 Jul 2004 363s Return made up to 14/07/04; full list of members
07 Jul 2004 AA Total exemption small company accounts made up to 30 September 2003
06 Feb 2004 AA Total exemption small company accounts made up to 30 September 2002
16 Aug 2003 363s Return made up to 14/07/03; full list of members
05 Aug 2002 363s Return made up to 14/07/02; full list of members
17 May 2002 AA Total exemption small company accounts made up to 30 September 2001
17 May 2002 88(2)R Ad 30/04/02--------- £ si 35000@1=35000 £ ic 20000/55000
17 May 2002 123 Nc inc already adjusted 30/04/02
17 May 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re share issue 30/04/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 May 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Sep 2001 CERTNM Company name changed X.R.P. LIMITED\certificate issued on 10/09/01
26 Jul 2001 363s Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
03 May 2001 88(2)R Ad 23/04/01--------- £ si 1000@1=1000 £ ic 19000/20000
02 Feb 2001 88(2)R Ad 10/11/00--------- £ si 18999@1=18999 £ ic 1/19000
02 Feb 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Feb 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Feb 2001 123 £ nc 1000/50000 10/11/00
04 Jan 2001 225 Accounting reference date extended from 31/07/01 to 30/09/01
04 Jan 2001 287 Registered office changed on 04/01/01 from: 38 timms lane liverpool merseyside L37 7DN
20 Nov 2000 395 Particulars of mortgage/charge
21 Jul 2000 288b Director resigned
21 Jul 2000 288b Secretary resigned
21 Jul 2000 288a New secretary appointed;new director appointed
21 Jul 2000 288a New director appointed
20 Jul 2000 287 Registered office changed on 20/07/00 from: room 5 7 leonard street london EC2A 4AQ