Cuisine Collection Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-09-30 | |
Trade Debtors | £1,933,505 | -16.03% |
Employees | £3 | +33.33% |
Total assets | £2,807,752 | -2.19% |
FRITH STREET RESTAURANT LIMITED
MEMORYMIST LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03559559 |
Record last updated |
Thursday, April 24, 2025 10:34:46 PM UTC |
Official Address |
C/o William Co 8 South Street Town
There are 8 companies registered at this street
|
Locality |
Town |
Region |
Surrey, England |
Postal Code |
KT187PF
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 12, 2024 |
Resignation of one Secretary (a woman)
|  |
Registry |
May 30, 2018 |
Resignation of one Restauranteur and one Director (a man)
|  |
Registry |
May 2, 2016 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Financials |
Jun 29, 2015 |
Annual accounts
|  |
Registry |
May 15, 2015 |
Annual return
|  |
Financials |
Jun 27, 2014 |
Annual accounts
|  |
Registry |
May 7, 2014 |
Annual return
|  |
Financials |
Jun 25, 2013 |
Annual accounts
|  |
Registry |
Jun 14, 2013 |
Change of particulars for director
|  |
Registry |
Jun 14, 2013 |
Annual return
|  |
Registry |
Jun 14, 2013 |
Change of particulars for secretary
|  |
Registry |
Jun 14, 2013 |
Change of particulars for director
|  |
Registry |
Jun 14, 2013 |
Change of particulars for director 3559...
|  |
Registry |
Jun 14, 2013 |
Change of particulars for secretary
|  |
Registry |
Oct 24, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Oct 24, 2012 |
Statement of satisfaction in full or in part of mortgage or charge 3559...
|  |
Registry |
Oct 24, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Aug 9, 2012 |
Annual return
|  |
Financials |
Jul 5, 2012 |
Annual accounts
|  |
Registry |
May 16, 2012 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 29, 2011 |
Annual accounts
|  |
Registry |
Jun 13, 2011 |
Annual return
|  |
Financials |
Jul 27, 2010 |
Annual accounts
|  |
Registry |
Jun 17, 2010 |
Annual return
|  |
Financials |
Sep 18, 2009 |
Annual accounts
|  |
Registry |
May 13, 2009 |
Annual return
|  |
Registry |
Oct 10, 2008 |
Annual return 3559...
|  |
Financials |
Jul 16, 2008 |
Annual accounts
|  |
Financials |
Aug 21, 2007 |
Annual accounts 3559...
|  |
Registry |
Jun 20, 2007 |
Annual return
|  |
Registry |
Oct 10, 2006 |
Annual return 3559...
|  |
Financials |
Jul 25, 2006 |
Annual accounts
|  |
Financials |
Oct 5, 2005 |
Annual accounts 3559...
|  |
Registry |
Aug 8, 2005 |
Annual return
|  |
Financials |
Aug 23, 2004 |
Annual accounts
|  |
Registry |
Jul 2, 2004 |
Annual return
|  |
Financials |
Feb 20, 2004 |
Annual accounts
|  |
Registry |
Nov 24, 2003 |
Change of name certificate
|  |
Registry |
Aug 11, 2003 |
Annual return
|  |
Registry |
Sep 6, 2002 |
Change in situation or address of registered office
|  |
Registry |
Sep 6, 2002 |
Annual return
|  |
Financials |
Aug 5, 2002 |
Annual accounts
|  |
Registry |
Jul 17, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 30, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Apr 15, 2002 |
£ nc 1000/1500000
|  |
Registry |
Mar 22, 2002 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Nov 1, 2001 |
Annual accounts
|  |
Registry |
Jul 17, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 5, 2001 |
Appointment of a director
|  |
Registry |
May 23, 2001 |
Annual return
|  |
Registry |
May 8, 2001 |
Appointment of a man as Director and Restauranteur
|  |
Registry |
Dec 23, 2000 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 9, 2000 |
Annual accounts
|  |
Registry |
Jul 10, 2000 |
Appointment of a director
|  |
Registry |
Jul 10, 2000 |
Annual return
|  |
Registry |
May 1, 2000 |
Appointment of a woman
|  |
Registry |
Oct 26, 1999 |
Annual return
|  |
Registry |
May 18, 1999 |
Change in situation or address of registered office
|  |
Registry |
May 12, 1999 |
Change of accounting reference date
|  |
Registry |
Apr 8, 1999 |
Company name change
|  |
Registry |
Apr 7, 1999 |
Change of name certificate
|  |
Registry |
Nov 24, 1998 |
Company name change
|  |
Registry |
Nov 23, 1998 |
Change of name certificate
|  |
Registry |
Oct 23, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 14, 1998 |
Company name change
|  |
Registry |
Sep 11, 1998 |
Change of name certificate
|  |
Registry |
Aug 5, 1998 |
Resignation of a secretary
|  |
Registry |
Aug 5, 1998 |
Change in situation or address of registered office
|  |
Registry |
Aug 5, 1998 |
Appointment of a director
|  |
Registry |
Aug 5, 1998 |
Resignation of a director
|  |
Registry |
Jul 21, 1998 |
Two appointments: a woman and a man
|  |
Registry |
May 7, 1998 |
Two appointments: 2 companies
|  |