CHEF'S PATH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegister(s) moved to registered office address Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW

View Document

02/12/242 December 2024 Previous accounting period extended from 2023-12-08 to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

05/08/245 August 2024 Appointment of Mr Matthew Blake Salzberg as a director on 2024-07-04

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-11-12 with updates

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2022-12-08

View Document

22/03/2322 March 2023 Notification of Yellow Strawberry Llc as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Termination of appointment of Waleed Mohd Ak Alsaleh as a director on 2023-03-17

View Document

22/03/2322 March 2023 Appointment of Mr Yazan Malas as a director on 2023-03-17

View Document

22/03/2322 March 2023 Cessation of Mohammed Taha Wadiwala as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Cessation of Waleed Mohd Ak Alsaleh as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Termination of appointment of Mohammed Taha Wadiwala as a director on 2023-03-17

View Document

08/12/228 December 2022 Annual accounts for year ending 08 Dec 2022

View Accounts

15/11/2215 November 2022 Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

08/12/218 December 2021 Annual accounts for year ending 08 Dec 2021

View Accounts

23/11/2123 November 2021 Sub-division of shares on 2021-11-11

View Document

12/11/2112 November 2021 Notification of Mohammed Taha Wadiwala as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr. Mohammed Taha Wadiwala on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

12/11/2112 November 2021 Change of details for Mr Waleed Mohd Ak Alsaleh as a person with significant control on 2021-11-12

View Document

13/07/2113 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMED TAHA WADIWALA / 26/10/2019

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WALEED ALSALEH / 25/06/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR WALEED ALSALEH / 25/06/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WALEED ALSALEH / 20/09/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR WALEED ALSALEH / 28/02/2018

View Document

18/06/1818 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/06/1815 June 2018 SAIL ADDRESS CREATED

View Document

27/04/1827 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 PSC'S CHANGE OF PARTICULARS / MR WALEED ALSALEH / 23/12/2017

View Document

23/12/1723 December 2017 REGISTERED OFFICE CHANGED ON 23/12/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR. MOHAMMED TAHA WADIWALA

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALEED ALSALEH / 01/06/2017

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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