GURKHA CHEF (NEWTON ABBOT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

05/04/245 April 2024 Notification of Ramesh Shrestha as a person with significant control on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Sita Maya Shrestha as a director on 2024-03-31

View Document

05/04/245 April 2024 Cessation of Sita Maya Shrestha as a person with significant control on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mr Ramesh Shrestha as a director on 2024-04-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Cessation of Sushila Shrestha as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Appointment of Mrs Sita Maya Shrestha as a director on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Mrs Sita Maya Shrestha on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/04/2313 April 2023 Notification of Sita Maya Shrestha as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Cessation of Ramesh Shrestha as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Termination of appointment of Ramesh Shrestha as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

18/02/2218 February 2022 Termination of appointment of Sushila Shrestha as a director on 2022-01-28

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSHILA SHRESTHA / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSHILA SHRESTHA / 29/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

02/01/192 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 100

View Document

28/12/1828 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR RAMESH SHRESTHA / 01/12/2018

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSHILA SHRESTHA

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS SUSHILA SHRESTHA

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH SHRESTHA / 23/03/2017

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094881890001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 SAIL ADDRESS CREATED

View Document

18/03/1618 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1617 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

13/03/1513 March 2015 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