- Company Overview for BISTRO 24 LIMITED (08350171)
- Filing history for BISTRO 24 LIMITED (08350171)
- People for BISTRO 24 LIMITED (08350171)
- More for BISTRO 24 LIMITED (08350171)
| 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 |