CHEFLINE 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 | Total exemption full accounts made up to 2024-03-31 |
| 27/01/2527 January 2025 | Second filing of Confirmation Statement dated 2024-11-29 |
| 05/12/245 December 2024 | Change of details for Mrs Manjit Beghal as a person with significant control on 2024-12-05 |
| 02/12/242 December 2024 | Confirmation statement made on 2024-11-29 with updates |
| 29/11/2429 November 2024 | Termination of appointment of Gurmit Singh as a director on 2024-11-19 |
| 29/11/2429 November 2024 | Notification of Manjit Beghal as a person with significant control on 2024-11-19 |
| 29/11/2429 November 2024 | Cessation of Gurmeet Singh as a person with significant control on 2024-11-19 |
| 29/11/2429 November 2024 | Appointment of Mrs Manjit Beghal as a director on 2024-11-19 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/09/2326 September 2023 | Director's details changed for Mr Ravinder Singh on 2023-09-25 |
| 26/09/2326 September 2023 | Change of details for Mr Gurmeet Singh as a person with significant control on 2023-09-25 |
| 26/09/2326 September 2023 | Change of details for Mr Ravinder Singh as a person with significant control on 2023-09-25 |
| 26/09/2326 September 2023 | Director's details changed for Mr Gurmit Singh on 2023-09-25 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Registered office address changed from 115 Soho Road Birmingham B21 9st to Unit W Austin Way Hamstead Industrial Estate Birmingham B42 1DU on 2022-10-04 |
| 04/10/224 October 2022 | Registered office address changed from Unit W Hamstead Industrial Estate Austin Way Birmingham West Midlands England to Unit W Austin Way Hamstead Industrial Estate Birmingham B42 1DU on 2022-10-04 |
| 04/10/224 October 2022 | Registered office address changed from Unit W Austin Way Hamstead Industrial Estate Birmingham B42 1DU England to Unit W Hamstead Industrial Estate Austin Way Birmingham West Midlands on 2022-10-04 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-08-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/02/2226 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-08-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/01/1922 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 07/04/167 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/05/1415 May 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM CASHS BUSINESS CENTRE 1ST FLOOR 228 WIDDRINGTON ROAD COVENTRY WEST MIDLANDS CV1 4PB UNITED KINGDOM |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/11/122 November 2012 | REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 1A STATION STREET EAST FOLESHILL COVENTRY WEST MIDLANDS CV6 5FL UNITED KINGDOM |
| 02/04/122 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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