Advanced company searchLink opens in new window

HS BATH SUSHI LIMITED

Company number 10477490

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)
05 Oct 2020 AD01 Registered office address changed from Flat 12a Arlington House Bath Street Bath BA1 1QN England to 39C Polsloe Road Exeter EX1 2DN on 5 October 2020
24 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
15 Apr 2020 AP01 Appointment of Mr Solamon Davod Meher as a director on 20 March 2020
22 Nov 2019 PSC01 Notification of Solamon Davod Meher as a person with significant control on 6 April 2018
22 Nov 2019 PSC04 Change of details for Mrs Hajira Nasir as a person with significant control on 6 April 2018
09 Oct 2019 CH01 Director's details changed for Mrs Hajira Nasir on 2 October 2019
09 Oct 2019 PSC04 Change of details for Mrs Hajira Nasir as a person with significant control on 2 October 2019
07 Oct 2019 AD01 Registered office address changed from 14 Arlington House Stall Street Bath BA1 1QN England to Flat 12a Arlington House Bath Street Bath BA1 1QN on 7 October 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
14 Aug 2018 AA Micro company accounts made up to 30 November 2017
09 Feb 2018 AD01 Registered office address changed from 8a Argyle Street Bath BA2 4BQ England to 14 Arlington House Stall Street Bath BA1 1QN on 9 February 2018
08 Feb 2018 CH01 Director's details changed for Ms Hajira Nasir on 8 February 2018
01 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
13 Feb 2017 CH01 Director's details changed for Mrs Hajira Nasir on 10 February 2017
13 Feb 2017 AD01 Registered office address changed from 28 Charles Street Bath BA1 1HU England to 8a Argyle Street Bath BA2 4BQ on 13 February 2017
10 Dec 2016 AD01 Registered office address changed from 41 Claremont Road London E7 0QD United Kingdom to 28 Charles Street Bath BA1 1HU on 10 December 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
22 Nov 2016 TM01 Termination of appointment of Solamon Davod Meher as a director on 21 November 2016
14 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted