CHEF 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
| 20/06/2420 June 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
| 29/06/2329 June 2023 | Micro company accounts made up to 2023-03-31 |
| 10/06/2310 June 2023 | Termination of appointment of Malcolm Sissons as a director on 2023-06-01 |
| 10/06/2310 June 2023 | Appointment of Mr Mark Cocking as a director on 2023-06-01 |
| 10/06/2310 June 2023 | Notification of Mark Cocking as a person with significant control on 2023-06-01 |
| 10/06/2310 June 2023 | Cessation of Malcolm Sissons as a person with significant control on 2023-06-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
| 02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Confirmation statement made on 2022-12-12 with no updates |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 23/09/2223 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
| 20/12/2120 December 2021 | Registered office address changed from 17 Barkers Pool Sheffield S1 2HB England to 20 Orchard Street Sheffield S1 2GX on 2021-12-20 |
| 15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MALCOM SISSONS / 12/12/2019 |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
| 19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 99-101 WEST STREET SHEFFIELD S1 4EQ UNITED KINGDOM |
| 19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
| 13/06/1813 June 2018 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
| 29/12/1729 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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