- Company Overview for CUISINE DIRECTOR LTD (11124913)
- Filing history for CUISINE DIRECTOR LTD (11124913)
- People for CUISINE DIRECTOR LTD (11124913)
- More for CUISINE DIRECTOR LTD (11124913)
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
|
|
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
Statement of capital on 2017-12-27
|