Advanced company searchLink opens in new window

BRIGHTON SUSHI LTD

Company number 10786455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Micro company accounts made up to 31 May 2022
27 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
01 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
27 Jul 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
22 Jun 2020 TM01 Termination of appointment of Hooi See Sim as a director on 4 June 2020
09 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
24 May 2020 PSC04 Change of details for Mr Ka Yuen Fong as a person with significant control on 21 May 2020
24 May 2020 CH01 Director's details changed for Mr Ka Yuen Fong on 21 May 2020
24 May 2020 PSC04 Change of details for Mrs Sie Ling Ng as a person with significant control on 21 May 2020
24 May 2020 CH01 Director's details changed for Mrs Sie Ling Ng on 21 May 2020
24 May 2020 AD01 Registered office address changed from 11 Roedean Court Roedean Road Brighton BN2 5RT England to 16 Westview Close Peacehaven BN10 8GA on 24 May 2020
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
23 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
26 Jan 2018 AD01 Registered office address changed from 11 Slinfold Close Brighton BN2 0YS England to 11 Roedean Court Roedean Road Brighton BN2 5RT on 26 January 2018
07 Aug 2017 PSC04 Change of details for Ms Sie Ling Ng as a person with significant control on 2 August 2017
07 Aug 2017 PSC04 Change of details for Mr Ka Yuen Fong as a person with significant control on 2 August 2017
07 Aug 2017 CH01 Director's details changed for Ms Sie Ling Ng on 2 August 2017
07 Aug 2017 CH01 Director's details changed for Mr Ka Yuen Fong on 2 August 2017
07 Aug 2017 AD01 Registered office address changed from 2 Tythebarn Close Guildford GU4 7SS United Kingdom to 11 Slinfold Close Brighton BN2 0YS on 7 August 2017