- Company Overview for THE REMBRANDT RESTAURANT LIMITED (05384098)
- Filing history for THE REMBRANDT RESTAURANT LIMITED (05384098)
- People for THE REMBRANDT RESTAURANT LIMITED (05384098)
- More for THE REMBRANDT RESTAURANT LIMITED (05384098)
| 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) |
|---|---|---|---|
| 30 Mar 2026 | CS01 | Confirmation statement made on 7 March 2026 with no updates | |
| 30 Dec 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 22 Apr 2025 | CS01 | Confirmation statement made on 7 March 2025 with no updates | |
| 19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 09 Apr 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
| 16 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
| 12 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
| 30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 24 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
| 24 Mar 2022 | AD01 | Registered office address changed from The Turnpike Farm Business Centre London Road Suton Wymondham Norfolk NR18 9SS United Kingdom to 61-65 Dereham Road Easton Norwich NR9 5EH on 24 March 2022 | |
| 20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 18 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
| 10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 18 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
| 25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 08 Nov 2019 | AD01 | Registered office address changed from Trafalgar House Wellesley Road Tharston Norwich Norfolk NR15 2PD to The Turnpike Farm Business Centre London Road Suton Wymondham Norfolk NR18 9SS on 8 November 2019 | |
| 12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
| 12 Mar 2019 | PSC04 | Change of details for Mrs Lucia Benna as a person with significant control on 11 March 2019 | |
| 11 Mar 2019 | CH01 | Director's details changed for Mr Christopher Guiseppe Cappuccio on 11 March 2019 | |
| 11 Mar 2019 | CH01 | Director's details changed for Mrs Lucia Benna on 11 March 2019 | |
| 11 Mar 2019 | PSC04 | Change of details for Mrs Lucia Benna as a person with significant control on 11 March 2019 | |
| 11 Mar 2019 | CH01 | Director's details changed for Mrs Lucia Benna on 11 March 2019 | |
| 14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 16 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
| 13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |