BISTRO 24 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-01-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-01-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Termination of appointment of Chi Yung Nim as a director on 2023-02-03

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

05/05/225 May 2022 Amended micro company accounts made up to 2020-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/07/2012 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/04/208 April 2020 CESSATION OF SOPHIE NIM AS A PSC

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 26 CORFTON ROAD LONDON W5 2HT ENGLAND

View Document

05/04/205 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE NIM

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

05/04/205 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHI YUNG NIM

View Document

05/04/205 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE NIM

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE SALIBA

View Document

10/12/1910 December 2019 CESSATION OF CORNELL STEFANUCA AS A PSC

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR CORNELL STEFANUCA

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR CHI YUNG NIM

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MS SOPHIE NIM

View Document

05/07/195 July 2019 COMPANY NAME CHANGED BISTRO SK LIMITED CERTIFICATE ISSUED ON 05/07/19

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR AMINE SALIBA

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR GEORGE SALIBA

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

11/02/1911 February 2019 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/06/1825 June 2018 COMPANY NAME CHANGED BISTRO 24 LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

24/06/1824 June 2018 DIRECTOR APPOINTED MR AMINE SALIBA

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 24 BUTE STREET LONDON SW7 3EX

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/03/1717 March 2017 Annual return made up to 7 January 2015 with full list of shareholders

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 04/02/14 NO CHANGES

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company