SUSHI DAILY - History of Changes


DateDescription
2023-10-15 delete address Waitrose - 110-120 Botley Rd, South East, Oxford, OX2 0HH
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update num_mort_charges 0 => 1
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093382880001
2023-05-19 update robots_txt_status sushidaily.com: 404 => 200
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-07 delete address OFFICE 06 113 WEWORK THE BOWER 207 OLD STREET LONDON UNITED KINGDOM EC1V 9NR
2022-05-07 insert address 91-93 GREAT EASTERN STREET LONDON UNITED KINGDOM EC2A 3HZ
2022-05-07 update registered_address
2022-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM OFFICE 06 113 WEWORK THE BOWER 207 OLD STREET LONDON EC1V 9NR UNITED KINGDOM
2022-02-17 update robots_txt_status sushidaily.com: 200 => 404
2022-02-17 update robots_txt_status www.sushidaily.de: 200 => 404
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07 delete address 35 LUKE STREET LONDON UNITED KINGDOM EC2A 4LH
2021-04-07 insert address OFFICE 06 113 WEWORK THE BOWER 207 OLD STREET LONDON UNITED KINGDOM EC1V 9NR
2021-04-07 update registered_address
2021-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 35 LUKE STREET LONDON EC2A 4LH UNITED KINGDOM
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-06 insert terms_pages_linkeddomain ec.europa.eu
2020-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 update statutory_documents DIRECTOR APPOINTED MR. DANIEL MARCUS COOLE
2020-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SILVANO DELNEGRO
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-11-07 update account_category SMALL => FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-23 update statutory_documents DIRECTOR APPOINTED MR IAN JEREMY ROBERTS
2019-10-23 update statutory_documents DIRECTOR APPOINTED MR SILVANO DELNEGRO
2019-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO TROMEUR
2019-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL COOLE
2019-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / KELLYDELI COMPANY LIMITED / 01/11/2018
2019-01-30 update statutory_documents AUDITOR'S RESIGNATION
2018-12-07 delete address 27 CORSHAM STREET LONDON N1 6DR
2018-12-07 insert address 35 LUKE STREET LONDON UNITED KINGDOM EC2A 4LH
2018-12-07 update registered_address
2018-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 35 35 LUKE STREET LONDON EC2A 4LH UNITED KINGDOM
2018-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 35 LUKE STREET LONDON EC2A 4LH UNITED KINGDOM
2018-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 27 CORSHAM STREET LONDON N1 6DR
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => FULL
2016-08-07 update accounts_last_madeup_date null => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-03 => 2017-09-30
2016-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20 update statutory_documents DIRECTOR APPOINTED BRUNO TROMEUR
2016-04-20 update statutory_documents DIRECTOR APPOINTED DANIEL COOLE
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEUM CHOI
2016-02-10 delete address KELLYDELI UK LTD JEROME CASTAING - SUITE 112 150 MINORIES STREET LONDON ENGLAND EC3N 1LS
2016-02-10 insert address 27 CORSHAM STREET LONDON N1 6DR
2016-02-10 insert sic_code 82990 - Other business support service activities n.e.c.
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date null => 2015-12-03
2016-02-10 update returns_next_due_date 2015-12-31 => 2016-12-31
2016-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2016 FROM KELLYDELI UK LTD JEROME CASTAING - SUITE 112 150 MINORIES STREET LONDON EC3N 1LS ENGLAND
2016-01-13 update statutory_documents 03/12/15 FULL LIST
2014-12-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION