Advanced company searchLink opens in new window

CUISINE DIRECTOR LTD

Company number 11124913

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)
07 Jan 2025 CS01 Confirmation statement made on 26 December 2024 with no updates
24 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
28 Dec 2023 CS01 Confirmation statement made on 26 December 2023 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Dec 2022 CS01 Confirmation statement made on 26 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 26 December 2021 with no updates
03 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Jan 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
03 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
29 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
22 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with updates
22 Jan 2020 PSC01 Notification of Saket Shrivastava as a person with significant control on 22 January 2020
22 Jan 2020 PSC07 Cessation of Anthovan Peter Joseph as a person with significant control on 22 January 2020
22 Jan 2020 TM02 Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 22 January 2020
28 May 2019 TM01 Termination of appointment of John Martin Brodie Clark as a director on 16 May 2019
24 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-17
24 May 2019 CONNOT Change of name notice
26 Dec 2018 CS01 Confirmation statement made on 26 December 2018 with no updates
05 Oct 2018 AD01 Registered office address changed from 7 John Street London WC1N 2ES United Kingdom to 1 Wilbraham Place London SW1X 9AE on 5 October 2018
25 Jun 2018 PSC07 Cessation of Saket Shrivastava as a person with significant control on 27 December 2017
25 Jun 2018 PSC01 Notification of Anthovan Peter Joseph as a person with significant control on 27 December 2017
12 Jan 2018 AP04 Appointment of Jirehouse Secretaries Ltd as a secretary on 12 January 2018
27 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-27
  • GBP 100