Advanced company searchLink opens in new window

CHEF 1 LIMITED

Company number 11127196

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)
14 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 March 2023
10 Jun 2023 PSC01 Notification of Mark Cocking as a person with significant control on 1 June 2023
10 Jun 2023 PSC07 Cessation of Malcolm Sissons as a person with significant control on 1 June 2023
10 Jun 2023 TM01 Termination of appointment of Malcolm Sissons as a director on 1 June 2023
10 Jun 2023 AP01 Appointment of Mr Mark Cocking as a director on 1 June 2023
02 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
20 Dec 2021 AD01 Registered office address changed from 17 Barkers Pool Sheffield S1 2HB England to 20 Orchard Street Sheffield S1 2GX on 20 December 2021
15 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 AD01 Registered office address changed from 106 Bramall Lane Sheffield S2 4rd England to 17 Barkers Pool Sheffield S1 2HB on 21 May 2021
26 Apr 2021 AD01 Registered office address changed from 45 Woodhead Road Sheffield S2 4TA England to 106 Bramall Lane Sheffield S2 4rd on 26 April 2021
02 Apr 2021 AD01 Registered office address changed from 5 Meadow Head Sheffield S8 7UA England to 45 Woodhead Road Sheffield S2 4TA on 2 April 2021
06 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
12 Dec 2019 PSC04 Change of details for Malcom Sissons as a person with significant control on 12 December 2019
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 AD01 Registered office address changed from 99-101 West Street Sheffield S1 4EQ United Kingdom to 5 Meadow Head Sheffield S8 7UA on 19 November 2019
10 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
13 Jun 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
29 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted