Advanced company searchLink opens in new window

ROCKSTEADY RESTAURANT ENTERPRISES LIMITED

Company number 09549195

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)
02 May 2019 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 43,839.8
02 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 3,839.8
02 May 2019 CH01 Director's details changed for Mr Matin Miah on 16 April 2019
02 May 2019 PSC04 Change of details for Mr Matin Miah as a person with significant control on 16 April 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 3,798.19
19 Feb 2019 AD01 Registered office address changed from 139 Wickham Way Beckenham BR3 3AP United Kingdom to 50 Stoke Newington Road London N16 7XB on 19 February 2019
14 Oct 2018 TM01 Termination of appointment of Vinesh Ravji Chhaya as a director on 27 August 2018
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/05/2019.
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 3,735.8
16 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 3,174.15
27 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
06 Apr 2017 AP01 Appointment of Mr Richard James O'donnell as a director on 4 April 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2,927.34
07 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2,428.23
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 2,155.5
10 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 September 2016
16 Dec 2016 TM01 Termination of appointment of Michelle Beverley Miah as a director on 2 November 2016
01 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 03/06/2015 - 21/07/2015
17 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,000
31 Jul 2015 TM01 Termination of appointment of Charles Johnston as a director on 27 July 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2016.