TAS RESTAURANT LIMITED

04260540
20-22 NEW GLOBE WALK LONDON ENGLAND SE1 9DR

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2023 accounts Annual Accounts 11 Buy now
28 Mar 2023 accounts Annual Accounts 11 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 13 Buy now
10 Aug 2021 mortgage Registration of a charge 17 Buy now
02 Aug 2021 mortgage Registration of a charge 47 Buy now
11 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 13 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 13 Buy now
01 Nov 2019 mortgage Registration of a charge 42 Buy now
22 Oct 2019 mortgage Registration of a charge 69 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2019 accounts Annual Accounts 10 Buy now
14 Aug 2018 officers Termination of appointment of director (Zeynep Gokkaya) 1 Buy now
14 Aug 2018 officers Termination of appointment of secretary (Zeynep Gokkaya) 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 11 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2017 accounts Annual Accounts 11 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jan 2016 accounts Annual Accounts 11 Buy now
04 Dec 2015 mortgage Registration of a charge 72 Buy now
18 Nov 2015 mortgage Registration of a charge 38 Buy now
17 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2015 annual-return Annual Return 7 Buy now
14 Jan 2015 accounts Annual Accounts 11 Buy now
14 Aug 2014 annual-return Annual Return 7 Buy now
06 Jan 2014 accounts Annual Accounts 10 Buy now
06 Aug 2013 annual-return Annual Return 7 Buy now
06 Aug 2013 officers Termination of appointment of director (Harun Gulle) 1 Buy now
07 Jan 2013 accounts Annual Accounts 11 Buy now
19 Oct 2012 accounts Amended Accounts 11 Buy now
03 Aug 2012 annual-return Annual Return 8 Buy now
14 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jan 2012 accounts Annual Accounts 11 Buy now
30 Jul 2011 annual-return Annual Return 8 Buy now
11 Jan 2011 accounts Annual Accounts 12 Buy now
20 Sep 2010 annual-return Annual Return 8 Buy now
20 Sep 2010 officers Change of particulars for director (Zeynep Gokkaya) 2 Buy now
04 Feb 2010 accounts Annual Accounts 12 Buy now
07 Aug 2009 annual-return Return made up to 27/07/09; full list of members 9 Buy now
12 Feb 2009 officers Director and secretary appointed zeynep gokkaya 2 Buy now
01 Feb 2009 accounts Annual Accounts 12 Buy now
14 Oct 2008 annual-return Return made up to 27/07/08; full list of members 9 Buy now
22 Jul 2008 officers Appointment terminated secretary sadettin guler 1 Buy now
07 Mar 2008 accounts Annual Accounts 12 Buy now
03 Feb 2008 accounts Annual Accounts 12 Buy now
07 Dec 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
03 Nov 2007 annual-return Return made up to 27/07/07; no change of members 8 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
21 May 2007 accounts Annual Accounts 11 Buy now
03 May 2007 officers Director resigned 1 Buy now
03 May 2007 officers Director resigned 1 Buy now
30 Nov 2006 annual-return Return made up to 27/07/06; full list of members 13 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
22 Mar 2006 annual-return Return made up to 27/07/05; full list of members 12 Buy now
06 May 2005 officers Secretary's particulars changed 1 Buy now
21 Apr 2005 accounts Annual Accounts 11 Buy now
25 Jan 2005 officers Director's particulars changed 1 Buy now
19 Aug 2004 accounts Annual Accounts 11 Buy now
17 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Aug 2004 annual-return Return made up to 27/07/04; full list of members 12 Buy now
14 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
14 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
02 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2003 annual-return Return made up to 27/07/03; full list of members 12 Buy now
14 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2002 accounts Annual Accounts 2 Buy now
01 Dec 2002 accounts Accounting reference date extended from 31/07/02 to 30/09/02 1 Buy now
11 Nov 2002 capital Ad 30/06/02--------- £ si 40@1 2 Buy now
11 Nov 2002 capital Ad 30/06/02--------- £ si 100@1 2 Buy now
11 Nov 2002 capital Ad 30/06/02--------- £ si 110@1 2 Buy now
11 Nov 2002 capital Ad 30/06/02--------- £ si 748@1 2 Buy now
01 Nov 2002 annual-return Return made up to 27/07/02; full list of members 10 Buy now
18 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
03 Apr 2002 officers New secretary appointed 2 Buy now
22 Aug 2001 address Registered office changed on 22/08/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ 1 Buy now
22 Aug 2001 officers Secretary resigned 1 Buy now
22 Aug 2001 officers Director resigned 1 Buy now
22 Aug 2001 officers New director appointed 2 Buy now
27 Jul 2001 incorporation Incorporation Company 12 Buy now