BISTROT SOHO LIMITED

Company Documents

DateDescription
24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
25 CITY ROAD
LONDON
EC1Y 1AR

View Document

05/09/145 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/08/1312 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/07/1217 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
16 DALLING ROAD
LONDON
W6 0JB

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/09/1116 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/07/1014 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE CONDOU / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CONDOU / 01/01/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/08/9719 August 1997 COMPANY NAME CHANGED
MIGHTPRESS LIMITED
CERTIFICATE ISSUED ON 19/08/97

View Document

28/07/9728 July 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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