Advanced company searchLink opens in new window

THE CURIOUS CHEF COMPANY LIMITED

Company number 10568113

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)
20 Feb 2024 AD01 Registered office address changed from The George Middle Wallop Stcokbridge Hampshire SP10 1HJ England to The George Middle Wallop Stockbridge Hampshire SO20 8EG on 20 February 2024
20 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
11 Dec 2023 AD01 Registered office address changed from Herbert Lewis Williams & Associates Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA England to The George Middle Wallop Stcokbridge Hampshire SP10 1HJ on 11 December 2023
30 Sep 2023 AD01 Registered office address changed from Gmsm Accounting 4-6 the Stable Courtyard Leigh Court Business Center Bristol BS8 3RA United Kingdom to Herbert Lewis Williams & Associates Leigh Court Business Centre Abbots Leigh Bristol BS8 3RA on 30 September 2023
20 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 TM01 Termination of appointment of Ellen Rose Routledge as a director on 18 October 2021
18 Oct 2021 TM02 Termination of appointment of Ellen Rose Routledge as a secretary on 18 October 2021
19 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
07 Feb 2021 AD01 Registered office address changed from 15 Acre Path Andover Hampshire SP10 1HJ England to Gmsm Accounting 4-6 the Stable Courtyard Leigh Court Business Center Bristol BS8 3RA on 7 February 2021
09 Dec 2020 AA Micro company accounts made up to 31 January 2020
14 Apr 2020 AD01 Registered office address changed from 14 London Street Andover Hampshire SP10 2PA to 15 Acre Path Andover Hampshire SP10 1HJ on 14 April 2020
30 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2019 AP01 Appointment of Mr Mark Routledge as a director on 29 October 2019
02 Aug 2019 TM01 Termination of appointment of Mark Routledge as a director on 2 August 2019
02 Aug 2019 AP01 Appointment of Mrs Ellen Rose Routledge as a director on 2 August 2019
23 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates