Advanced company searchLink opens in new window

SUSHIDOG (HOLDINGS) LIMITED

Company number 12610917

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)
14 Nov 2024 CH01 Director's details changed for Mr Gregory Ilsen on 20 October 2024
30 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
03 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with updates
12 Oct 2023 AD01 Registered office address changed from 101 1st Floor South New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from 101 New Cavendish Street London W1W 6XH England to 101 1st Floor South New Cavendish Street London W1W 6XH on 12 October 2023
10 Oct 2023 AD01 Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to 101 New Cavendish Street London W1W 6XH on 10 October 2023
14 Jul 2023 AA Micro company accounts made up to 31 August 2022
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
18 May 2023 AA01 Previous accounting period extended from 31 May 2022 to 31 August 2022
14 Mar 2023 CH01 Director's details changed for Mr Gregory Ilsen on 14 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Nicholas Anton Goldstein on 14 March 2023
14 Mar 2023 AD01 Registered office address changed from 14 Wymondham Court St. Johns Wood Park London NW8 6rd England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 14 March 2023
12 Dec 2022 AD01 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to 14 Wymondham Court St. Johns Wood Park London NW8 6rd on 12 December 2022
24 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
18 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
13 Sep 2021 PSC02 Notification of Sushidog Limited as a person with significant control on 13 September 2021
13 Sep 2021 PSC07 Cessation of Nicholas Goldstein as a person with significant control on 13 September 2021
13 Sep 2021 PSC07 Cessation of Gregory Ilsen as a person with significant control on 13 September 2021
14 Jun 2021 AD01 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 14 June 2021
24 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
24 May 2021 PSC04 Change of details for Mr Gregory Ilsen as a person with significant control on 29 July 2020
24 May 2021 PSC04 Change of details for Mr Nicholas Goldstein as a person with significant control on 29 July 2020
13 Jul 2020 SH02 Consolidation of shares Statement of capital on 26 June 2020
  • GBP 100
24 May 2020 CH01 Director's details changed for Mr Nicholas Goldstein on 19 May 2020
24 May 2020 PSC04 Change of details for Mr Nicholas Goldstein as a person with significant control on 19 May 2020