Advanced company searchLink opens in new window

WHETSTONE SUSHI LTD

Company number 11029540

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)
08 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
21 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
21 Dec 2023 CH01 Director's details changed for Mr Hari Prasad Selvarajah on 13 September 2023
21 Dec 2023 AD01 Registered office address changed from First Floor 2 Woodberry Grove London N12 0DR England to 71-75 Shelton Street London WC2H 9JQ on 21 December 2023
05 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
26 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
22 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
06 Sep 2021 TM01 Termination of appointment of Nandar Thaw as a director on 1 May 2021
15 Jul 2021 PSC04 Change of details for Mr Hari Prasad Selvarajah as a person with significant control on 7 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Hari Prasad Selvarajah on 7 July 2021
22 Jun 2021 AA Unaudited abridged accounts made up to 31 October 2020
05 May 2021 AP01 Appointment of Mrs Nandar Thaw as a director on 1 May 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2020 TM01 Termination of appointment of Naing Win as a director on 13 November 2020
13 Nov 2020 PSC07 Cessation of Naing Win as a person with significant control on 13 November 2020
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
17 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from Flat 39 Ashford Court Ashford Road London NW2 6BW England to First Floor 2 Woodberry Grove London N12 0DR on 5 November 2018
22 Dec 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Flat 39 Ashford Court Ashford Road London NW2 6BW on 22 December 2017
24 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-24
  • GBP 100