Advanced company searchLink opens in new window

SUI GENERIS RESTAURANTS LIMITED

Company number 12197386

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)
04 Nov 2024 CS01 Confirmation statement made on 20 October 2024 with updates
21 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
19 Jul 2024 TM01 Termination of appointment of Vipul Sharma as a director on 1 July 2024
15 Feb 2024 PSC07 Cessation of Kdg Food South Ltd as a person with significant control on 1 November 2023
15 Feb 2024 PSC02 Notification of R&D Yorkshire Limited as a person with significant control on 1 November 2023
05 Dec 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
16 Nov 2023 PSC05 Change of details for Kdg Food South Ltd as a person with significant control on 23 September 2023
16 Nov 2023 CH01 Director's details changed for Mr Gurjeet Singh Dhillon on 23 September 2023
23 Sep 2023 AD01 Registered office address changed from Eagle House Eagle Way Stonebridge Road Northfleet Gravesend Kent DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 23 September 2023
28 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
28 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 May 2022 AA Micro company accounts made up to 30 November 2020
28 Feb 2022 AA01 Current accounting period shortened from 30 September 2021 to 30 November 2020
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 PSC07 Cessation of Mominur Rahman as a person with significant control on 3 September 2021
20 Oct 2021 PSC02 Notification of Kdg Food South Ltd as a person with significant control on 3 September 2021
10 Sep 2021 AP01 Appointment of Mr Vipul Sharma as a director on 9 September 2021
07 Sep 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Eagle House Eagle Way Stonebridge Road Northfleet Gravesend Kent DA11 9BJ on 7 September 2021
07 Sep 2021 TM01 Termination of appointment of Mominur Rahman as a director on 3 September 2021
07 Sep 2021 AP01 Appointment of Mr Gurjeet Singh Dhillon as a director on 3 September 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
24 Aug 2021 TM01 Termination of appointment of Hobibur Rahman as a director on 19 August 2021
24 Aug 2021 TM01 Termination of appointment of Mohammed Monuhor Ali as a director on 19 August 2021
24 Aug 2021 TM01 Termination of appointment of Mohammed Mahdy as a director on 19 August 2021