STEAKS + SHAKES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 10 Park Place Manchester M4 4EY England to 5 Ivegate Yeadon Leeds LS19 7RE on 2025-09-01

View Document

29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-29

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

27/05/2427 May 2024 Micro company accounts made up to 2023-08-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 11 BYROM STREET UNIT 3 BYROM STREET LIVERPOOL L3 2AH UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR SOFINA RASHID

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR RAJA ABDUL RASHID

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA ABDUL RASHID

View Document

15/07/2015 July 2020 CESSATION OF HUMZA SAEED TAHIR AS A PSC

View Document

15/07/2015 July 2020 CESSATION OF SOFINA RANI RASHID AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR HUMZA TAHIR

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMZA SAEED TAHIR

View Document

11/05/1811 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFINA RASHID

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

15/03/1715 March 2017 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