INFUSIONS4CHEFS LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
01/07/241 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
19/07/2319 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MEDLEY |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JACKAMAN |
27/10/1727 October 2017 | CESSATION OF JOHN MICHAEL JACKAMAN AS A PSC |
27/10/1727 October 2017 | CESSATION OF LOUSIE JACKAMAN AS A PSC |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/05/1515 May 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 275 |
07/04/157 April 2015 | ADOPT ARTICLES 28/02/2015 |
12/01/1512 January 2015 | DIRECTOR APPOINTED MR JEREMY MEDLEY |
19/10/1419 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT 2 LUNDY COURT ROUGHAM INDUSTRIAL ESTATE ROUGHAM BURY ST. EDMUNDS SUFFOLK IP30 9ND ENGLAND |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 4 LUNDY COURT ROUGHAM INDUSTRIAL ESTATE ROUGHAM BURY ST. EDMUNDS SUFFOLK IP30 9ND UNITED KINGDOM |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
13/09/1113 September 2011 | 11/04/11 STATEMENT OF CAPITAL GBP 100 |
05/09/115 September 2011 | ADOPT ARTICLES 15/08/2011 |
02/08/112 August 2011 | 11/04/11 STATEMENT OF CAPITAL GBP 98 |
12/04/1112 April 2011 | DIRECTOR APPOINTED MR HADYN JAMES LYELL |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 5 BRUNEL BUSINESS CT EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 7AB UNITED KINGDOM |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JACKAMAN / 15/03/2011 |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JACKAMAN / 15/03/2011 |
23/02/1123 February 2011 | 15/10/10 STATEMENT OF CAPITAL GBP 2 |
10/12/1010 December 2010 | DIRECTOR APPOINTED MR JOHN MICHAEL JACKAMAN |
10/12/1010 December 2010 | DIRECTOR APPOINTED MRS LOUISE JACKAMAN |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/10/1015 October 2010 | 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