CHURROS & CHORIZO LTD

Company Documents

DateDescription
20/08/2520 August 2025 Registered office address changed from 8 Pym Close Norwich NR7 0QP England to Sir George Morse Park Laundry Lane Norwich NR70XQ on 2025-08-20

View Document

24/12/2424 December 2024 Cessation of Natalie Carnoy Brewer as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Change of details for Mr Nicholas Brewer as a person with significant control on 2024-12-24

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

03/12/243 December 2024 Termination of appointment of Natalie Carnoy Brewer as a director on 2024-12-02

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/216 October 2021 Incorporation

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