Advanced company searchLink opens in new window

CHEFRADIUS LIMITED

Company number 11425270

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with updates
10 Aug 2021 CH01 Director's details changed for Mr Thomas Geoffrey Bunn on 6 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Michael Jeremy Kew on 6 August 2021
10 Aug 2021 AD01 Registered office address changed from 108 Fore Street Kingsbridge TQ7 1AW United Kingdom to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 10 August 2021
04 Jul 2021 TM01 Termination of appointment of Lynn King as a director on 25 May 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
06 Jun 2019 PSC04 Change of details for Mr Michael Jeremy Kew as a person with significant control on 25 March 2019
06 Jun 2019 PSC02 Notification of Nisbets Plc as a person with significant control on 25 March 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1,000
02 Apr 2019 AP01 Appointment of Lynn King as a director on 25 March 2019
31 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 690
18 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
20 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-20
  • GBP 90