GURKHA CHEF (NEWTON ABBOT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-05 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
05/04/245 April 2024 | Notification of Ramesh Shrestha as a person with significant control on 2024-04-01 |
05/04/245 April 2024 | Termination of appointment of Sita Maya Shrestha as a director on 2024-03-31 |
05/04/245 April 2024 | Cessation of Sita Maya Shrestha as a person with significant control on 2024-03-31 |
05/04/245 April 2024 | Appointment of Mr Ramesh Shrestha as a director on 2024-04-01 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Cessation of Sushila Shrestha as a person with significant control on 2023-04-01 |
13/04/2313 April 2023 | Appointment of Mrs Sita Maya Shrestha as a director on 2023-04-01 |
13/04/2313 April 2023 | Director's details changed for Mrs Sita Maya Shrestha on 2023-04-13 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-13 with updates |
13/04/2313 April 2023 | Notification of Sita Maya Shrestha as a person with significant control on 2023-04-01 |
13/04/2313 April 2023 | Cessation of Ramesh Shrestha as a person with significant control on 2023-04-01 |
13/04/2313 April 2023 | Termination of appointment of Ramesh Shrestha as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
18/02/2218 February 2022 | Termination of appointment of Sushila Shrestha as a director on 2022-01-28 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUSHILA SHRESTHA / 29/05/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSHILA SHRESTHA / 29/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
02/01/192 January 2019 | 28/11/18 STATEMENT OF CAPITAL GBP 100 |
28/12/1828 December 2018 | VARYING SHARE RIGHTS AND NAMES |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR RAMESH SHRESTHA / 01/12/2018 |
20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSHILA SHRESTHA |
14/12/1814 December 2018 | DIRECTOR APPOINTED MRS SUSHILA SHRESTHA |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH SHRESTHA / 23/03/2017 |
19/05/1719 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094881890001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/10/1631 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | SAIL ADDRESS CREATED |
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 |
17/03/1617 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
13/03/1513 March 2015 | 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