KURITAKE JAPANESE RESTAURANT LTD

76-77 Watling Street, London, EC4M 9BJ, United Kingdom
StatusACTIVE
Company No.08679967
CategoryPrivate Limited Company
Incorporated06 Sep 2013
Age10 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

KURITAKE JAPANESE RESTAURANT LTD is an active private limited company with number 08679967. It was incorporated 10 years, 8 months, 24 days ago, on 06 September 2013. The company address is 76-77 Watling Street, London, EC4M 9BJ, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 16 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086799670002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 10 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian David Brinham

Change date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Brinham

Appointment date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-05

Officer name: Ian David Brinham

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-27

Officer name: Mr Packiyanathan Eric Nimalan

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Old address: C/O Blace Professional Services 54 Clarendon Road Watford Hertfordshire WD17 1DU

New address: 76-77 Watling Street London EC4M 9BJ

Change date: 2020-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Ian David Brinham

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Eric Nimalan Packiyanathan

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Eric Nimalan Packyanathan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-10

Charge number: 086799670004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: 086799670003

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Oct 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Old address: C/O Elite Accountants 446 Rayners Lane Pinner Middlesex HA5 5DX

Change date: 2015-10-22

New address: C/O Blace Professional Services 54 Clarendon Road Watford Hertfordshire WD17 1DU

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: C/O Elite Accountants 446 Rayners Lane Pinner Middlesex HA5 5DX

Change date: 2014-12-02

Old address: C/O Blace Professional Services 54 Clarendon Road Watford WD17 1DU England

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086799670002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086799670001

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Brinham

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Nimalan Packyanathan

Change date: 2013-09-06

Documents

View document PDF

Incorporation company

Date: 06 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 ST WILFRID'S ROAD MANAGEMENT COMPANY LIMITED

FLAT 5 EMERY LODGE,BARNET,EN4 9SB

Number:02599274
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COLNE CATERING LIMITED

C/O COLNE YACHT CLUB,BRIGHTLINGSEA,CO7 0AX

Number:11920469
Status:ACTIVE
Category:Private Limited Company

EASY- FLOW HEATING & PLUMBING (NW) LIMITED

CROWN HOUSE HIGH STREET,MANCHESTER,M29 8AL

Number:08206477
Status:ACTIVE
Category:Private Limited Company

EUROPEAN TRANSPORT INVESTMENTS (UK) LIMITED

C/O ALTER DOMUS (UK) LIMITED,LONDON,EC4N 8AD

Number:03997991
Status:ACTIVE
Category:Private Limited Company

SEABRIDGE SYSTEMS LIMITED

5 PORTLAND GROVE,NEWCASTLE,ST5 4JH

Number:10536934
Status:ACTIVE
Category:Private Limited Company

THE KEN BAYLIS PARTNERSHIP LTD

7 BERKELEY AVENUE,NOTTINGHAM,NG3 5BU

Number:07330356
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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