CULINARY CONCEPTS (LONDON) LIMITED
Company number 05006747
- Company Overview for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
- Filing history for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
- People for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
- Charges for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
- More for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
07 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
24 Jan 2023 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
26 Jul 2022 | PSC04 | Change of details for Katherine Bridget Jerome as a person with significant control on 26 July 2022 | |
26 Jul 2022 | PSC04 | Change of details for Mr James Eugene Denton as a person with significant control on 26 July 2022 | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
08 Dec 2021 | CH03 | Secretary's details changed for Katherine Bridget Jerome on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Katherine Bridget Jerome on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Mr James Eugene Denton on 8 December 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 1 the Courtyard Clare Park Farm Crondall Lane Farnham Surrey GU10 5DT England to Lodge Farm, Hook Road North Warnborough Hook Hampshire RG29 1HA on 1 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
24 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL to 1 the Courtyard Clare Park Farm Crondall Lane Farnham Surrey GU10 5DT on 10 November 2016 |