THE GROCER CHEF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-29 with updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-07-31 |
01/09/241 September 2024 | Confirmation statement made on 2024-07-29 with no updates |
27/08/2427 August 2024 | Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to The Grocer Chef High Street Ardington Wantage Oxfordshire OX12 8PS on 2024-08-27 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-07-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-29 with updates |
02/08/232 August 2023 | Change of details for Mr Keith Alexander Greig as a person with significant control on 2023-07-28 |
02/08/232 August 2023 | Change of details for Mrs Maria Greig as a person with significant control on 2023-07-28 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-07-31 |
01/11/221 November 2022 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/03/2130 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALEXANDER GREIG / 29/07/2020 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/12/1911 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/01/1922 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/11/1722 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/10/1521 October 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM GREYWALLS SILVER STREET MINETY WILTSHIRE SN16 9QU |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
30/08/1430 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA GREIG / 01/07/2013 |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALEXANDER GREIG / 01/07/2013 |
30/09/1330 September 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 15B SOMERSET HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SG UNITED KINGDOM |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/09/1211 September 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
29/07/1129 July 2011 | 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