SHORYU STRATFORD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ. Old address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom. 2024-01-13 View Report
Accounts. Accounts type small. 2023-10-16 View Report
Accounts. Change account reference date company previous shortened. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type small. 2023-01-12 View Report
Accounts. Change account reference date company previous shortened. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Officers. Officer name: Chiew Leong Loo. Termination date: 2022-03-01. 2022-03-29 View Report
Officers. Officer name: Mr Devsiri Vishan Arjuna De Mel. Appointment date: 2022-03-01. 2022-03-29 View Report
Accounts. Accounts type small. 2022-02-09 View Report
Accounts. Change account reference date company previous shortened. 2021-12-20 View Report
Accounts. Accounts type small. 2021-07-12 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Change account reference date company previous shortened. 2020-12-24 View Report
Mortgage. Charge creation date: 2020-07-28. Charge number: 073282010002. 2020-07-30 View Report
Accounts. Accounts type small. 2020-07-08 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Accounts. Change account reference date company previous shortened. 2019-12-20 View Report
Accounts. Change account reference date company previous shortened. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-07-16 View Report
Persons with significant control. Change date: 2019-07-01. Psc name: Shoryu Holdings Ltd. 2019-07-16 View Report
Address. New address: Unit B, Premier Park Premier Park Road London NW10 7NZ. Change date: 2019-07-12. Old address: 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom. 2019-07-12 View Report
Officers. Officer name: Mr Chiew Leong Loo. Change date: 2019-07-08. 2019-07-08 View Report
Accounts. Accounts type small. 2018-07-11 View Report
Confirmation statement. Statement with updates. 2018-06-22 View Report
Officers. Officer name: Mr Kunizou Tokumine. Change date: 2018-06-18. 2018-06-22 View Report
Officers. Change date: 2018-06-19. Officer name: Mr Chiew Leong Loo. 2018-06-19 View Report
Accounts. Accounts type small. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Persons with significant control. Psc name: Shoryu Holdings Ltd. Change date: 2017-06-14. 2017-07-10 View Report
Persons with significant control. Psc name: Shoryu Holdings Ltd. Notification date: 2016-06-01. 2017-07-10 View Report
Persons with significant control. Psc name: Japan Centre Group Limited. Cessation date: 2016-06-01. 2017-07-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Japan Centre Group Limited. 2017-07-07 View Report
Officers. Change date: 2017-07-06. Officer name: Mr Kunizou Tokumine. 2017-07-06 View Report
Address. New address: 5th Floor 50 Great Marlborough Street London W1F 7JS. Old address: 8a Kingly Street Soho London W1B 5PQ. Change date: 2017-06-14. 2017-06-14 View Report
Address. New address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Old address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom. 2016-10-17 View Report
Officers. Appointment date: 2016-10-07. Officer name: Mr Chiew Leong Loo. 2016-10-14 View Report
Resolution. Description: Resolutions. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type small. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-08-07 View Report
Address. New address: 8a Kingly Street Soho London W1B 5PQ. Change date: 2015-06-18. Old address: 135 Cannon Street London EC4N 5BP. 2015-06-18 View Report
Accounts. Accounts type small. 2015-04-09 View Report
Annual return. With made up date full list shareholders. 2014-08-15 View Report
Officers. Officer name: Michitaka Koike. 2014-06-06 View Report
Accounts. Accounts type small. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Officers. Officer name: Guy Ellis. 2013-05-20 View Report
Officers. Officer name: Michitaka Koike. 2013-05-20 View Report
Accounts. Accounts type small. 2013-04-04 View Report