SUSHI CIRCLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/01/2524 January 2025 Termination of appointment of Mamta Gurung as a director on 2025-01-11

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Registered office address changed from 164 Wandsworth Bridge Road Ground Floor, Fulham London SW6 2UQ to 144 Wandsworth Bridge Road London SW6 2UH on 2024-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Director's details changed for Mr Basant Gururng on 2017-10-19

View Document

27/01/2227 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-02-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR BASANT GURUNG

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASANT GURUNG

View Document

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MISS BASANT GURUNG

View Document

23/02/2123 February 2021 CESSATION OF BASANT GURUNG AS A PSC

View Document

21/08/2021 August 2020 CESSATION OF MAMTA GURUNG AS A PSC

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASANT GURUNG

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MISS BASANT GURUNG

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 COMPANY NAME CHANGED NJOY FOOD LIMITED CERTIFICATE ISSUED ON 30/12/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

08/04/198 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMTA GURUNG

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS MAMTA GURUNG

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

01/11/181 November 2018 CESSATION OF BASANT GURUNG AS A PSC

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR BASANT GURUNG

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASANT GURUNG

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MS BASANT GURUNG

View Document

27/10/1727 October 2017 CESSATION OF TIZIANO MIGNANI AS A PSC

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIZIANO MIGNANI

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/07/179 July 2017 CESSATION OF MICHELE FABBRO AS A PSC

View Document

09/07/179 July 2017 CESSATION OF DMITRI SOLOGOUBENKO AS A PSC

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DMITRI SOLOGOUBENKO

View Document

27/05/1427 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 164 WANDSWORTH BRIDGE ROAD GROUNG FLOOR LONDON SW6 2UQ ENGLAND

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM C/O MR DMITRI SOLOGOUBENKO 53 PRINCESS ROAD CROYDON LONDON CR0 2QR ENGLAND

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM C/O TAX ADVISORY PARTNERSHIP LOWER GROUND FLOOR 14 DEVONSHIRE SQUARE LONDON EC2M 4YT ENGLAND

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR DMITRI SOLOGOUBENKO

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR DMITRI SOLOGOUBENKO

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY CINZIA CAVEDON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR CINZIA CAVEDON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY DMITRI SOLOGOUBENKO

View Document

30/08/1330 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 40000

View Document

16/08/1316 August 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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