Advanced company searchLink opens in new window

OTTOMAN EMPIRE RESTAURANT LIMITED

Company number 11701254

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)
07 Feb 2024 PSC04 Change of details for Mr Niyazi Kaya as a person with significant control on 1 January 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
01 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Aug 2023 PSC04 Change of details for Mr Niyazi Kaya as a person with significant control on 1 August 2023
17 Mar 2023 AD01 Registered office address changed from Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH England to 36 Sun Street Waltham Abbey EN9 1EJ on 17 March 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
29 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
15 Mar 2022 CH01 Director's details changed for Mr Niyazi Kaya on 15 March 2022
02 Dec 2021 PSC01 Notification of Niyazi Kaya as a person with significant control on 2 December 2021
02 Dec 2021 PSC07 Cessation of Ali Fistikci as a person with significant control on 2 December 2021
02 Dec 2021 AP01 Appointment of Mr Niyazi Kaya as a director on 2 December 2021
02 Dec 2021 TM01 Termination of appointment of Ali Fistikci as a director on 2 December 2021
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
02 Feb 2021 PSC07 Cessation of Avci Ebru as a person with significant control on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Avci Ebru as a director on 2 February 2021
08 Jan 2021 CH01 Director's details changed for Mr Ali Fistikci on 1 January 2021
08 Jan 2021 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 1 January 2021
08 Jan 2021 PSC04 Change of details for Mr Ali Fistikci as a person with significant control on 1 January 2021
08 Jan 2021 PSC04 Change of details for Mrs Avci Ebru as a person with significant control on 1 January 2021
08 Jan 2021 CH01 Director's details changed for Mrs Avci Ebru on 1 January 2021
02 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
20 Aug 2020 AD01 Registered office address changed from 36-37 High Street Southampton SO14 2DF United Kingdom to Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH on 20 August 2020