Advanced company searchLink opens in new window

SAWADEE THAI RESTAURANTS LIMITED

Company number 06933227

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 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
02 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
30 Jan 2015 MR01 Registration of charge 069332270002, created on 21 January 2015
24 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
22 Feb 2014 AP01 Appointment of Mr David John Furey as a director
13 Jan 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
05 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Mar 2012 AP01 Appointment of Han Liu as a director
06 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2011 TM02 Termination of appointment of Blake Weltman as a secretary
11 Jan 2011 AP03 Appointment of Mr Gilbert Capiron as a secretary
25 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
10 Feb 2010 TM01 Termination of appointment of Scott Morgan as a director
15 Jun 2009 NEWINC Incorporation