Advanced company searchLink opens in new window

CHEF SOFTWARE UK LIMITED

Company number 08246023

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)
05 Oct 2018 TM01 Termination of appointment of Curt Anderson as a director on 3 October 2018
05 Oct 2018 AP01 Appointment of Kathleen Diane Long as a director on 3 October 2018
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
31 May 2018 TM01 Termination of appointment of Jennifer Dumas as a director on 31 May 2018
18 Dec 2017 CH01 Director's details changed for Curt Anderson on 1 November 2017
15 Dec 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
19 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Feb 2017 AP01 Appointment of Curt Anderson as a director on 1 February 2017
03 Feb 2017 AP01 Appointment of Jennifer Dumas as a director on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Barry Alexander Crist as a director on 1 February 2017
05 Jan 2017 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 22 December 2016
05 Jan 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT on 5 January 2017
07 Dec 2016 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 7 December 2016
03 Nov 2016 TM01 Termination of appointment of Justin D’Urban Finlayson Arbuckle as a director on 30 October 2016
13 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
18 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
01 Oct 2015 AA Accounts for a small company made up to 31 December 2014
06 Mar 2015 MISC Section 519
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
05 Oct 2014 AP04 Appointment of F&L Cosec Limited as a secretary on 1 September 2014
16 Sep 2014 AP01 Appointment of Mr Justin D’Urban Finlayson Arbuckle as a director on 1 September 2014
10 Sep 2014 TM02 Termination of appointment of Radius (Europe) Limited as a secretary on 1 September 2014
10 Sep 2014 AD01 Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 8 Lincoln's Inn Fields London WC2A 3BP on 10 September 2014
08 Sep 2014 CERTNM Company name changed opscode uk LTD\certificate issued on 08/09/14
  • RES15 ‐ Change company name resolution on 2014-08-04