CHUNKY STEAK HOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from 96 Nabcroft Lane Huddersfield HD4 5EP England to 18 Manchester Road Huddersfield HD1 3HJ on 2025-01-15

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/05/236 May 2023 Registered office address changed from 2 Elgin Close Huddersfield HD4 5LH England to 96 Nabcroft Lane Huddersfield HD4 5EP on 2023-05-06

View Document

06/05/236 May 2023 Director's details changed for Mrs Lica Mioara Javid on 2023-05-01

View Document

01/05/231 May 2023 Certificate of change of name

View Document

29/04/2329 April 2023 Registered office address changed from 102 Northgate South Hiendley Barnsley South Yorkshire S72 9AQ to 2 Elgin Close Huddersfield HD4 5LH on 2023-04-29

View Document

29/04/2329 April 2023 Appointment of Mrs Lica Mioara Javid as a director on 2023-04-27

View Document

29/04/2329 April 2023 Notification of Lica Mioara Javid as a person with significant control on 2023-04-29

View Document

29/04/2329 April 2023 Cessation of Allan Platt as a person with significant control on 2023-04-28

View Document

29/04/2329 April 2023 Termination of appointment of Allan Platt as a director on 2023-04-28

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with updates

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 DISS40 (DISS40(SOAD))

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 1 THE BRAMBLES ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4TA

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

14/05/1614 May 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/05/159 May 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

05/09/115 September 2011 08/08/11 STATEMENT OF CAPITAL GBP 100

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM THE BRAMBLES OFF LEE LANE ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4RT ENGLAND

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM THE BALK WALTON WAKEFIELD WEST YORKSHIRE WF2 6QL UNITED KINGDOM

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED ALLAN PLATT

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/01/1131 January 2011 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