Advanced company searchLink opens in new window

ROCKSTEADY RESTAURANT ENTERPRISES LIMITED

Company number 09549195

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)
23 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/06/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/08/21
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 March 2018
  • GBP 263,102.21
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 February 2018
  • GBP 263,093.89
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 263,085.57
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 260,085.57
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/21 and again on 05/08/2021.
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 191,456.19
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 91,456.19
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 91,413.44
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 51,339.8
29 May 2020 CH01 Director's details changed for Mr Matin Miah on 29 May 2020
29 May 2020 CH01 Director's details changed for Mr Mark Iannotti on 29 May 2020
31 Jan 2020 AD01 Registered office address changed from 50 Stoke Newington Road London N16 7XB England to Rudie's Jerk Shack Unit 44-45, Boxpark Shoreditch 2-10 Bethnal Green Road London E1 6GY on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Mark Iannotti as a director on 20 September 2019
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
30 May 2019 RP04CS01 Second filing of Confirmation Statement dated 19/04/2018
09 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
07 May 2019 CH01 Director's details changed for Mr Matin Miah on 18 April 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 46,100.4
02 May 2019 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 45,126.21
02 May 2019 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 44,152.02
02 May 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 44,002.29
02 May 2019 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 43,839.8
02 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 3,839.8
02 May 2019 CH01 Director's details changed for Mr Matin Miah on 16 April 2019
02 May 2019 PSC04 Change of details for Mr Matin Miah as a person with significant control on 16 April 2019