Advanced company searchLink opens in new window

CULINARY CONCEPTS (LONDON) LIMITED

Company number 05006747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Apr 2016 CH01 Director's details changed for Mr James Eugene Denton on 22 April 2016
15 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Sep 2014 AD01 Registered office address changed from C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 10 September 2014
01 Sep 2014 AD01 Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY to C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 1 September 2014
07 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
09 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
08 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Apr 2010 CH01 Director's details changed for Katherine Bridget Jerome on 31 December 2009
20 Apr 2010 CH03 Secretary's details changed for Katherine Bridget Jerome on 31 December 2009
20 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for James Eugene Denton on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Katherine Bridget Jerome on 20 January 2010
06 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Jan 2009 363a Return made up to 06/01/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008