Advanced company searchLink opens in new window

HEIST RESTAURANTS LIMITED

Company number 05078728

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)
17 Mar 2021 PSC01 Notification of David Andrews as a person with significant control on 12 February 2021
17 Mar 2021 PSC01 Notification of James Williamson as a person with significant control on 12 February 2021
17 Mar 2021 PSC04 Change of details for Mr Edward George Mark Sheldon as a person with significant control on 12 February 2021
17 Mar 2021 AP01 Appointment of Mr James Andrew Thomas Williamson as a director on 13 February 2021
17 Mar 2021 AP01 Appointment of Mr David James Andrews as a director on 13 February 2021
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 1,535.4797
05 Feb 2021 AD01 Registered office address changed from C/O Saville & Company Alfa House Opp Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 5 February 2021
05 Feb 2021 PSC04 Change of details for Mr Edward Sheldon as a person with significant control on 5 February 2021
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 AP03 Appointment of Mr Edward George Mark Sheldon as a secretary on 1 May 2017
03 May 2017 TM02 Termination of appointment of Thomas Alexander Russell as a secretary on 1 May 2017
03 May 2017 CH01 Director's details changed for Mr Edward George Mark Sheldon on 1 May 2017
30 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
10 Nov 2016 TM01 Termination of appointment of Matthew White as a director on 7 November 2016
10 Nov 2016 TM01 Termination of appointment of Thomas Alexander Russell as a director on 7 November 2016
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,500
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,500