MINDFUL CHEF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Myles Hopper as a director on 2025-03-21

View Document

10/06/2510 June 2025 Termination of appointment of Robert Edward Grieg-Gran as a director on 2025-03-21

View Document

10/06/2510 June 2025 Termination of appointment of Giles Alfred Humphries as a director on 2025-03-21

View Document

17/10/2417 October 2024 Director's details changed for Mr Myles Hopper on 2024-10-15

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Director's details changed for Mr Nikhil Chand on 2023-09-15

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Wayne England as a director on 2023-07-31

View Document

17/08/2317 August 2023 Appointment of Mr Nikhil Chand as a director on 2023-08-01

View Document

27/03/2327 March 2023 Appointment of Mr Richard Anthony Watson as a director on 2023-03-13

View Document

27/03/2327 March 2023 Termination of appointment of Stefano Agostini as a director on 2023-03-01

View Document

17/11/2217 November 2022 Director's details changed for Mr Stefano Agostini on 2022-06-27

View Document

11/05/2211 May 2022 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Notification of Mindful Chef Topco Limited as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Cessation of Mindful Chef Holdco Limited as a person with significant control on 2021-12-17

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPER VI GP LLP

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPER PE LLP

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED RORY JAMES GIBBS

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED LEON RAYMOND HUGHES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR TIMOTHY LEE

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GRIEG-GRAN / 29/11/2017

View Document

23/01/1923 January 2019 CESSATION OF GILES ALFRED HUMPHRIES AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF LESLIE PAUL BUTTERFIELD AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF MILES HOPPER AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF SUNAINA SINHA AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUNAINA SINHA

View Document

17/01/1917 January 2019 22/12/18 STATEMENT OF CAPITAL GBP 527.8278

View Document

14/01/1914 January 2019 ADOPT ARTICLES 22/12/2018

View Document

14/01/1914 January 2019 NEW SHARE CLASS CREATION 22/12/2018

View Document

14/01/1914 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/188 November 2018 SAIL ADDRESS CREATED

View Document

08/11/188 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 ADOPT ARTICLES 22/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

12/01/1812 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 385.62762

View Document

10/01/1810 January 2018 SUB-DIVISION 21/11/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

21/11/1721 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 355.557

View Document

21/11/1721 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 352.814

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

02/11/172 November 2017 ADOPT ARTICLES 25/10/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MARK PHILIP SORENSEN

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE PAUL BUTTERFIELD / 01/04/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM D05 RIVERSIDE BUSINESS CENTRE HALDANE PLACE LONDON SW18 4UQ ENGLAND

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GRIEG-GRAN / 01/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

05/10/165 October 2016 07/09/16 STATEMENT OF CAPITAL GBP 300

View Document

04/10/164 October 2016 07/09/16 STATEMENT OF CAPITAL GBP 300.00

View Document

29/09/1629 September 2016 ADOPT ARTICLES 07/09/2016

View Document

26/09/1626 September 2016 07/09/2016

View Document

05/09/165 September 2016 15/06/16 STATEMENT OF CAPITAL GBP 225.000

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/07/1611 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM F157 RIVERSIDE BUSINESS CENTER HALDANE PLACE LONDON SW18 4UQ

View Document

04/01/164 January 2016 DIRECTOR APPOINTED LESLIE PAUL BUTTERFIELD

View Document

04/01/164 January 2016 SUB-DIVISION 11/12/15

View Document

04/01/164 January 2016 12/12/2015

View Document

04/01/164 January 2016 SUB DIVISION 11/12/2015

View Document

04/01/164 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 200.00

View Document

04/01/164 January 2016 DIRECTOR APPOINTED SUNAINA SINHA

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM UNIT F157 RIVERSIDE BUSINESS CENTRE UNIT F157 RIVERSIDE BUSINESS CENTRE HALDANE PLACE LONDON SW18 4UQ ENGLAND

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 95-96D LOWER MARSH LONDON SE1 7AB ENGLAND

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR MYLES HOPPER

View Document

19/02/1519 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR GILES ALFRED HUMPHRIES

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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