ASIAN RESTAURANTS LIMITED

The Shard The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.02695694
CategoryPrivate Limited Company
Incorporated10 Mar 1992
Age32 years, 2 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nargis Hassani

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice More

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Hakesley Brown

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Campbell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Joseph Campbell

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Price

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / garry price / 22/05/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 30/04/06

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF


Some Companies

ALPINE BIDCO LIMITED

ALPINE HOUSE HOLLINSBROOK BUSINESS PARK,BURY,BL9 8RN

Number:11257482
Status:ACTIVE
Category:Private Limited Company

KIWI PROPERTY SERVICES LTD

TEMPLE CHAMBERS, 16A BELVOIR RD,LEICESTERSHIRE,LE67 3QE

Number:06243639
Status:ACTIVE
Category:Private Limited Company

MARTIN LOGUE LIMITED

LONSDALE,LUTTERWORTH,LE17 4AD

Number:05979777
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.252) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03637549
Status:ACTIVE
Category:Private Limited Company

NUTWELL SADDLERY LIMITED

4 KING SQUARE,SOMERSET,TA6 3YF

Number:05416334
Status:ACTIVE
Category:Private Limited Company

SANURI LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:10361330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source