Advanced company searchLink opens in new window

MR STEAK LIMITED

Company number 10803929

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)
22 Jun 2024 AA Micro company accounts made up to 30 September 2023
11 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
23 Sep 2023 AA Micro company accounts made up to 30 September 2022
05 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
20 May 2022 AA Unaudited abridged accounts made up to 30 September 2021
28 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 30 September 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
01 Dec 2021 AP03 Appointment of Mrs Zineb Ouaddou as a secretary on 16 November 2021
19 Oct 2021 CERTNM Company name changed italian flavours LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
05 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-04
04 May 2021 TM01 Termination of appointment of Alicia Wiredu as a director on 30 April 2021
25 Apr 2021 PSC01 Notification of Rosario Perna as a person with significant control on 12 April 2021
25 Apr 2021 PSC07 Cessation of Alicia Wiredu as a person with significant control on 12 April 2021
25 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
25 Apr 2021 AP01 Appointment of Mr Rosario Perna as a director on 12 April 2021
22 Apr 2021 AD01 Registered office address changed from 3 Botsford Road London SW20 9NP England to 3 Botsford Road Wimbledon Chase London SW20 9NP on 22 April 2021
22 Apr 2021 AD01 Registered office address changed from 25 Furlongs Basildon SS16 4BW England to 3 Botsford Road London SW20 9NP on 22 April 2021
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
03 Mar 2021 PSC04 Change of details for Mrs Alicia Wiredu as a person with significant control on 3 March 2021
03 Mar 2021 PSC07 Cessation of Alicia Wiredu as a person with significant control on 3 March 2021
12 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 23 July 2020
10 Oct 2020 PSC01 Notification of Alicia Wiredu as a person with significant control on 6 October 2020
07 Oct 2020 PSC04 Change of details for Mrs Alicia Wiredu as a person with significant control on 23 September 2020