CLEVERCHEFS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

13/05/2513 May 2025 Registration of charge 100493580003, created on 2025-05-08

View Document

30/01/2530 January 2025 Director's details changed for Mr Nicholas Philip William Collins on 2025-01-28

View Document

13/01/2513 January 2025 Director's details changed for Mr Nicholas Philip William Collins on 2024-12-17

View Document

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

14/05/2414 May 2024 Director's details changed for Mr Nicholas Philip William Collins on 2024-05-14

View Document

09/05/249 May 2024 Change of details for a person with significant control

View Document

09/05/249 May 2024 Change of details for Eaten Group Ltd as a person with significant control on 2023-08-25

View Document

08/05/248 May 2024 Director's details changed for Mr Nicholas Philip William Collins on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from Unit 13 Pacific Business Park, Pacific Road Cardiff CF24 5HJ Wales to 10 Ty Nant Court Morganstown Cardiff CF15 8LW on 2024-05-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-09-29

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/03/2229 March 2022 Registration of charge 100493580002, created on 2022-03-29

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Change of details for Mr Nicholas Phillip William Collins as a person with significant control on 2021-11-14

View Document

17/11/2117 November 2021 Director's details changed for Mr Nicholas Philip William Collins on 2021-11-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100493580001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PHILLIP WILLIAM COLLINS / 20/09/2017

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY HOPKINS

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODMAN

View Document

06/07/176 July 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 15 FISHER HILL WAY RADYR CARDIFF SOUTH GLAMORGAN CF15 8DR WALES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS WENDY CATHERINE HOPKINS

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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