Advanced company searchLink opens in new window

BISTRO 24 LIMITED

Company number 08350171

Filter by category

Filter by category


Confirmation statement filters

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)
24 Apr 2025 CS01 Confirmation statement made on 1 April 2025 with no updates
29 May 2024 AA Micro company accounts made up to 31 January 2024
17 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Apr 2023 AA Micro company accounts made up to 31 January 2022
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2023 TM01 Termination of appointment of Chi Yung Nim as a director on 3 February 2023
09 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
05 May 2022 AAMD Amended micro company accounts made up to 31 January 2020
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
02 Jul 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
12 Jul 2020 AA Micro company accounts made up to 31 January 2020
08 Apr 2020 AD01 Registered office address changed from 26 Corfton Road London W5 2HT England to 95 Stretton Mansion Glaisher Street London SE8 3JR on 8 April 2020
08 Apr 2020 PSC07 Cessation of Sophie Nim as a person with significant control on 1 April 2020
05 Apr 2020 PSC01 Notification of Chi Yung Nim as a person with significant control on 24 March 2020
05 Apr 2020 PSC01 Notification of Sophie Nim as a person with significant control on 24 March 2020
05 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
05 Apr 2020 PSC01 Notification of Sophie Nim as a person with significant control on 24 March 2020
05 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
05 Apr 2020 TM01 Termination of appointment of George Saliba as a director on 24 March 2020
10 Dec 2019 TM01 Termination of appointment of Cornell Stefanuca as a director on 31 October 2019
10 Dec 2019 PSC07 Cessation of Cornell Stefanuca as a person with significant control on 31 July 2019
25 Jul 2019 AP01 Appointment of Ms Sophie Nim as a director on 25 July 2019