SUSHIDOG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

14/11/2414 November 2024 Director's details changed for Mr Gregory Laurence Ilsen on 2024-10-20

View Document

14/11/2414 November 2024 Director's details changed for Mr Nicholas Anton Goldstein on 2024-11-11

View Document

02/09/242 September 2024 Appointment of Mr Richard John Morris as a director on 2024-09-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

12/10/2312 October 2023 Registered office address changed from 101 New Cavendish Street London W1W 6XH England to 101 1st Floor South New Cavendish Street London W1W 6XH on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from 101 1st Floor South New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-10-12

View Document

10/10/2310 October 2023 Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to 101 New Cavendish Street London W1W 6XH on 2023-10-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

14/03/2314 March 2023 Director's details changed for Mr Nicholas Anton Goldstein on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from Flat 14 Wymondham Court St. Johns Wood Park London NW8 6rd England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Gregory Laurence Ilsen on 2023-03-14

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

27/02/2327 February 2023 Sub-division of shares on 2019-11-19

View Document

28/11/2228 November 2022 Registered office address changed from C/O Drp Oasys Limited Pure Offices, Kestrel Court, Waterwells Drive Gloucester GL2 2AT United Kingdom to Flat 14 Wymondham Court St. Johns Wood Park London NW8 6rd on 2022-11-28

View Document

17/11/2217 November 2022 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to C/O Drp Oasys Limited Pure Offices, Kestrel Court, Waterwells Drive Gloucester GL2 2AT on 2022-11-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr Nicholas Goldstein on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-04 with updates

View Document

01/03/221 March 2022 Director's details changed for Mr Gregory Ilsen on 2022-03-01

View Document

14/02/2214 February 2022 Current accounting period extended from 2022-03-31 to 2022-08-31

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

29/11/2129 November 2021 Current accounting period shortened from 2022-08-31 to 2022-03-31

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

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

View Accounts

14/06/2114 June 2021 Registered office address changed from 103 High Street Waltham Cross EN8 7AN United Kingdom to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 2021-06-14

View Document

30/03/2130 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

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

View Accounts

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEWS

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR JAMES XAVIER MATTHEWS

View Document

04/01/204 January 2020 ADOPT ARTICLES 29/11/2019

View Document

23/12/1923 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 23020.56

View Document

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

View Accounts

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109044400001

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 21000

View Document

15/03/1915 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

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

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

04/12/174 December 2017 COMPANY NAME CHANGED SUSHIDOGS LIMITED CERTIFICATE ISSUED ON 04/12/17

View Document

02/12/172 December 2017 CESSATION OF GREGORY ILSEN AS A PSC

View Document

02/12/172 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/12/172 December 2017 CESSATION OF NICHOLAS GOLDSTEIN AS A PSC

View Document

08/08/178 August 2017 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