SAPPORO TEPPANYAKI LIMITED

04732360
MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 6 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2023 accounts Annual Accounts 6 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 7 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 7 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 12 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 12 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 11 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 officers Termination of appointment of director (Theo Panayiotes Tsiolas) 1 Buy now
09 Oct 2017 accounts Annual Accounts 10 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Mar 2017 officers Termination of appointment of director (Elftherios Eleftheriou) 1 Buy now
27 Mar 2017 officers Termination of appointment of director (David Anastasiou) 1 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
13 Apr 2016 officers Appointment of director (Mr Timothy Molloy) 2 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 officers Appointment of director (Mr Theodosis Panayiotes Tsiolas) 2 Buy now
01 Oct 2014 accounts Annual Accounts 11 Buy now
22 Jul 2014 annual-return Annual Return 14 Buy now
03 Feb 2014 accounts Annual Accounts 10 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 officers Termination of appointment of director (Vincent Margiotta) 1 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 3 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
14 Jun 2010 accounts Annual Accounts 3 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
26 May 2010 officers Change of particulars for director (Elftherios Eleftheriou) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr David Anastasiou) 2 Buy now
26 May 2010 officers Change of particulars for secretary (Mr Aneil Kumar Singh) 1 Buy now
26 May 2010 officers Change of particulars for director (Vincent Paul Margiotta) 2 Buy now
24 Jul 2009 accounts Amended Accounts 3 Buy now
13 Jul 2009 accounts Annual Accounts 3 Buy now
12 May 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
12 May 2009 officers Director's change of particulars / elftherios eleftheriou / 22/02/2008 1 Buy now
24 Jun 2008 accounts Annual Accounts 3 Buy now
12 Jun 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
13 Jun 2007 accounts Annual Accounts 3 Buy now
11 May 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
11 May 2007 officers Director's particulars changed 1 Buy now
07 Jul 2006 accounts Annual Accounts 3 Buy now
04 May 2006 annual-return Return made up to 13/04/06; full list of members 7 Buy now
30 Mar 2006 officers New director appointed 1 Buy now
10 Aug 2005 accounts Annual Accounts 3 Buy now
21 Jun 2005 capital Ad 30/04/04--------- £ si 99@1 2 Buy now
09 Jun 2005 annual-return Return made up to 13/04/05; full list of members 7 Buy now
10 Nov 2004 accounts Accounting reference date extended from 30/04/04 to 30/09/04 1 Buy now
02 Jun 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
25 Apr 2003 capital Ad 13/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Apr 2003 address Registered office changed on 25/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU 1 Buy now
25 Apr 2003 officers Secretary resigned 1 Buy now
25 Apr 2003 officers Director resigned 1 Buy now
25 Apr 2003 officers New director appointed 3 Buy now
25 Apr 2003 officers New director appointed 3 Buy now
25 Apr 2003 officers New secretary appointed 2 Buy now
13 Apr 2003 incorporation Incorporation Company 12 Buy now