NISSI RESTAURANT LTD

62 Aldermans Hill, London, N13 4PP, England
StatusACTIVE
Company No.07044516
CategoryPrivate Limited Company
Incorporated15 Oct 2009
Age14 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

NISSI RESTAURANT LTD is an active private limited company with number 07044516. It was incorporated 14 years, 8 months, 4 days ago, on 15 October 2009. The company address is 62 Aldermans Hill, London, N13 4PP, England.



Company Fillings

Notification of a person with significant control

Date: 22 May 2024

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl Joseph Charalambous

Notification date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: 62 Aldermans Hill London N13 4PP

Old address: , 1st Floor 446a Green Lanes, Palmers Green, London, N13 5XD, England

Change date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

Old address: , 212 Hedge Lane, Palmers Green, London, N13 5DA

New address: 62 Aldermans Hill London N13 4PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-09

Officer name: Mr Andrew Panayiotou

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Charalambous

Change date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-15

Officer name: Mr Andrew Panaviotou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Legacy

Date: 27 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Charalambous

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Panaviotou

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 15 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3PHASE ELECTRICAL ENGINEERING LIMITED

UNIT 3 UPPER LANES FARM, BRIDLE STILE LANE,BRADFORD,BD13 1NW

Number:10721736
Status:ACTIVE
Category:Private Limited Company

BENTHAM GEOCONSULTING LIMITED

6 NETHER VIEW, WENNINGTON,LANCS,LA2 8NP

Number:04786005
Status:ACTIVE
Category:Private Limited Company

FIRST CIRCLE ENTERTAINMENT LTD

11 MICHELHAM GARDENS,TWICKENHAM,TW1 4SD

Number:11357316
Status:ACTIVE
Category:Private Limited Company

I N U MOTORS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11757613
Status:ACTIVE
Category:Private Limited Company

INT64 LIMITED

33C RHYL STREET,LONDON,NW5 3HB

Number:11372789
Status:ACTIVE
Category:Private Limited Company

ONE (BIRMINGHAM) LTD

FLAT 4,LONDON,NW1 7SY

Number:11599120
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