ASIAN RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 02695694 |
Category | Private Limited Company |
Incorporated | 10 Mar 1992 |
Age | 32 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ASIAN RESTAURANTS LIMITED is an active private limited company with number 02695694. It was incorporated 32 years, 2 months, 26 days ago, on 10 March 1992. The company address is The Shard The Shard, London, SE1 9SG, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-25
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren De Vries
Change date: 2022-08-01
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren De Vries
Appointment date: 2022-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcelo De Sa
Termination date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 26 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-26
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type full
Date: 03 Sep 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-28
Documents
Appoint person director company with name date
Date: 13 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Marcelo De Sa
Appointment date: 2020-03-01
Documents
Termination director company with name termination date
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Pollard
Termination date: 2020-03-01
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr. James Pollard
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Julien Karma Favre
Documents
Accounts with accounts type dormant
Date: 27 Aug 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-29
Documents
Termination secretary company with name termination date
Date: 02 Jul 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Louise White
Termination date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Old address: The Shard London Bridge Street London SE1 9SG England
Change date: 2017-12-06
New address: The Shard 32 London Bridge Street London SE1 9SG
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
New address: The Shard London Bridge Street London SE1 9SG
Old address: South Building Hayes Park Hayes Middlesex UB4 8AL
Change date: 2017-04-03
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption full
Date: 26 May 2016
Action Date: 03 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-03
Documents
Termination secretary company with name termination date
Date: 22 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nargis Hassani
Termination date: 2016-04-15
Documents
Appoint person secretary company with name date
Date: 22 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Victoria Louise White
Appointment date: 2016-04-15
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Termination director company with name termination date
Date: 15 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Hakesley Brown
Termination date: 2014-11-28
Documents
Appoint person director company with name date
Date: 28 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Mr Julien Karma Favre
Documents
Appoint person secretary company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nargis Hassani
Documents
Termination secretary company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice More
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 28 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-28
Documents
Change account reference date company previous shortened
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Appoint person director company with name
Date: 28 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew James Hakesley Brown
Documents
Termination director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Campbell
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2012
Action Date: 29 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Joseph Campbell
Documents
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Price
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2011
Action Date: 27 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-27
Documents
Resolution
Date: 06 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Oct 2011
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2010
Action Date: 28 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-28
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 29 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person secretary company with change date
Date: 15 Dec 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-23
Officer name: Janice Kathleen Mary Leiper
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / garry price / 22/05/2009
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; no change of members
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2008
Action Date: 02 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-02
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2008
Action Date: 03 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-03
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 17/08/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 30/04/06
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 05 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amoy foods europe LIMITED\certificate issued on 05/07/05
Documents
Accounts with accounts type full
Date: 16 Jun 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 31 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Jun 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Some Companies
ALPINE HOUSE HOLLINSBROOK BUSINESS PARK,BURY,BL9 8RN
Number: | 11257482 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE CHAMBERS, 16A BELVOIR RD,LEICESTERSHIRE,LE67 3QE
Number: | 06243639 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE,LUTTERWORTH,LE17 4AD
Number: | 05979777 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03637549 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING SQUARE,SOMERSET,TA6 3YF
Number: | 05416334 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 10361330 |
Status: | ACTIVE |
Category: | Private Limited Company |