INFUSIONS4CHEFS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY MEDLEY

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JACKAMAN

View Document

27/10/1727 October 2017 CESSATION OF JOHN MICHAEL JACKAMAN AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF LOUSIE JACKAMAN AS A PSC

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1515 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 275

View Document

07/04/157 April 2015 ADOPT ARTICLES 28/02/2015

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JEREMY MEDLEY

View Document

19/10/1419 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

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

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

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

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 11/04/11 STATEMENT OF CAPITAL GBP 100

View Document

05/09/115 September 2011 ADOPT ARTICLES 15/08/2011

View Document

02/08/112 August 2011 11/04/11 STATEMENT OF CAPITAL GBP 98

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR HADYN JAMES LYELL

View Document

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

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JACKAMAN / 15/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL JACKAMAN / 15/03/2011

View Document

23/02/1123 February 2011 15/10/10 STATEMENT OF CAPITAL GBP 2

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR JOHN MICHAEL JACKAMAN

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MRS LOUISE JACKAMAN

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/10/1015 October 2010 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