THE CURIOUS CHEF COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

20/02/2420 February 2024 Registered office address changed from The George Middle Wallop Stcokbridge Hampshire SP10 1HJ England to The George Middle Wallop Stockbridge Hampshire SO20 8EG on 2024-02-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Registered office address changed from Herbert Lewis Williams & Associates Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA England to The George Middle Wallop Stcokbridge Hampshire SP10 1HJ on 2023-12-11

View Document

30/09/2330 September 2023 Registered office address changed from Gmsm Accounting 4-6 the Stable Courtyard Leigh Court Business Center Bristol BS8 3RA United Kingdom to Herbert Lewis Williams & Associates Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA on 2023-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Termination of appointment of Ellen Rose Routledge as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Ellen Rose Routledge as a secretary on 2021-10-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR MARK ROUTLEDGE

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS ELLEN ROSE ROUTLEDGE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROUTLEDGE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED CURIOUS INNS LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROUTLEDGE / 27/11/2018

View Document

27/11/1827 November 2018 SECRETARY APPOINTED MRS ELLEN ROSE ROUTLEDGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU UNITED KINGDOM

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

17/01/1717 January 2017 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