CHEFS EYETECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-04-04 with no updates

View Document

03/12/243 December 2024 Director's details changed for Mr Ronald Henry Clement Truss on 2024-11-25

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2022-09-29

View Document

15/12/2315 December 2023 Director's details changed for Mr Daniel James Truss on 2022-09-30

View Document

15/12/2315 December 2023 Director's details changed for Mr Ronald Henry Clement Truss on 2022-09-30

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-09-29

View Document

30/09/2230 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 445 KENTON ROAD HARROW HA3 0XY ENGLAND

View Document

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

30/10/1830 October 2018 COMPANY RESTORED ON 30/10/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 STRUCK OFF AND DISSOLVED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

07/11/177 November 2017 DISS40 (DISS40(SOAD))

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/02/162 February 2016 DIRECTOR APPOINTED MR DANIEL JAMES TRUSS

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information