Advanced company searchLink opens in new window

CHEFOHOLICS RECRUITMENT LTD

Company number 08799340

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)
03 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Dec 2024 MR04 Satisfaction of charge 087993400003 in full
03 Dec 2024 PSC07 Cessation of Kevin Andrew Harper as a person with significant control on 3 November 2024
16 Jul 2024 MR01 Registration of charge 087993400005, created on 16 July 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
01 Aug 2022 MR01 Registration of charge 087993400004, created on 12 July 2022
31 May 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
06 Sep 2021 AD01 Registered office address changed from 23 Roman Gardens Kings Langley WD4 8LG England to 20-22 Wenlock Road London N1 7GU on 6 September 2021
05 Aug 2021 AD01 Registered office address changed from Kylna Business Centre Office 7 Wood Lane End Hemel Hempstead HP2 4BF England to 23 Roman Gardens Kings Langley WD4 8LG on 5 August 2021
19 Apr 2021 MR01 Registration of charge 087993400003, created on 19 April 2021
13 Apr 2021 AD01 Registered office address changed from 23 Roman Gardens Kings Langley WD4 8LG England to Kylna Business Centre Office 7 Wood Lane End Hemel Hempstead HP2 4BF on 13 April 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from Aston House Aston House First Floor Queens Way Court Queensway Hemel Hempstead Hertfordshire HP1 1LS England to 23 Roman Gardens Kings Langley WD4 8LG on 9 March 2021
09 Mar 2021 MR04 Satisfaction of charge 087993400002 in full
03 Aug 2020 AD01 Registered office address changed from 23 Roman Gardens Kings Langley WD4 8LG England to Aston House Aston House First Floor Queens Way Court Queensway Hemel Hempstead Hertfordshire HP1 1LS on 3 August 2020
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
30 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
20 Jun 2020 AD01 Registered office address changed from 23 Roman Gardens Kings Langley Hertfordshire WD4 8LG England to 23 Roman Gardens Kings Langley WD4 8LG on 20 June 2020
27 May 2020 AD01 Registered office address changed from Charleston House High Street 13 High Street Hemel Hempstead Hertfordshire HP1 3AA England to 23 Roman Gardens Kings Langley Hertfordshire WD4 8LG on 27 May 2020