Restaurante Sergio Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2024)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-30
Trade Debtors£679,504 +0.97%
Employees£27 +7.40%
Total assets£473,266 -40.61%

BRAND NEW CO (262) LIMITED

Details

Company type Private Limited Company, Active
Company Number 05387240
Record last updated Saturday, November 6, 2021 12:24:58 AM UTC
Official Address St George's House 215 Chester Road Hulme
There are 729 companies registered at this street
Locality Hulme
Region Manchester, England
Postal Code M154JE
Sector Public houses and bars

Charts

Visits

RESTAURANTE SERGIO LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72019-82019-112019-122020-72023-12023-22023-32023-42023-62023-72023-112024-52024-62024-72024-82024-102024-112024-122025-12025-22025-401234567

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 2, 2021 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 30, 2021 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 30, 2021 Resignation of one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Apr 10, 2014 Annual return Annual return
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry May 15, 2013 Annual return Annual return
Registry Dec 30, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Dec 30, 2012 Two appointments: 2 men 5387... Two appointments: 2 men 5387...
Financials Nov 22, 2012 Annual accounts Annual accounts
Registry Apr 3, 2012 Annual return Annual return
Financials Mar 1, 2012 Annual accounts Annual accounts
Financials Mar 1, 2012 Amended accounts Amended accounts
Registry Sep 30, 2011 Resignation of one Director Resignation of one Director
Registry Mar 25, 2011 Annual return Annual return
Registry Mar 25, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Mar 25, 2011 Change of particulars for director Change of particulars for director
Registry Mar 17, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Mar 17, 2011 Change of particulars for director Change of particulars for director
Registry Mar 17, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Jan 31, 2011 Annual accounts Annual accounts
Registry Jul 17, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 14, 2010 Annual return Annual return
Registry Jul 6, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Jul 7, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 3, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 2, 2009 Annual return Annual return
Registry Jun 24, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Aug 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 8, 2008 Annual return Annual return
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Apr 28, 2007 Annual return Annual return
Financials Jan 6, 2007 Annual accounts Annual accounts
Registry May 10, 2006 Annual return Annual return
Registry Aug 22, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 11, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 11, 2005 Resignation of a director Resignation of a director
Registry Apr 11, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 11, 2005 Appointment of a secretary Appointment of a secretary
Registry Apr 11, 2005 Appointment of a director Appointment of a director
Registry Apr 11, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 6, 2005 Company name change Company name change
Registry Apr 6, 2005 Change of name certificate Change of name certificate
Registry Mar 30, 2005 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry - Appointment of a man as None and Director Appointment of a man as None and Director
Registry - Resignation of one Director (a man) Resignation of one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)