STRAINUL CHEF LTD

Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 88 CALSHOT ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B42 2BT

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANAMARIA COSTICA

View Document

22/04/1622 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANAMARIA COSTICA / 01/08/2013

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IONEL COSTICA / 01/08/2013

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM HUNTS ACCOUNTANTS THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O HUNTS ACCOUNTANTS THE MUSIC HOUSE THE GREEN SHERBORNE DORSET DT9 3HX ENGLAND

View Document

30/12/1330 December 2013 FORM AD05 CHANGING JURISDICTION FROM WALES TO ENGLAND & WALES

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MRS ANAMARIA COSTICA

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, SUNNY BANK PORTHGAIN, HAVERFORDWEST, DYFED, WALES, SA625BP, WALES

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IONEL COSTICA / 09/04/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, BRYN TYRCH INN CAPEL CURIG, CAPEL CURIG CONWY NORTH WALES, CONWY NORTH WALES, LL24 0EL, WALES

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, SUNNY BANK PORTHGAIN, HAVERFORDWEST, DYFED, SA625BP, WALES

View Document

03/04/123 April 2012 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