Advanced company searchLink opens in new window

THE REMBRANDT RESTAURANT LIMITED

Company number 05384098

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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