Advanced company searchLink opens in new window

DIET CHEF LIMITED

Company number SC328517

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)
21 Feb 2021 TM01 Termination of appointment of Kevin Matthew Dorren as a director on 19 February 2021
05 Feb 2021 CH01 Director's details changed for Mr Andrew Robert Veitch on 31 January 2021
27 Aug 2020 MR01 Registration of charge SC3285170004, created on 21 August 2020
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
27 Apr 2020 MR04 Satisfaction of charge SC3285170003 in full
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
13 May 2019 AP03 Appointment of Mr John Stewart O'connor as a secretary on 1 May 2019
13 May 2019 AD01 Registered office address changed from 46 Melville Street Edinburgh EH3 7HF to 2 Rennie Square Brucefield Industrial Estate Livingston EH54 9DF on 13 May 2019
09 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
01 Aug 2018 AA Accounts for a small company made up to 31 December 2017
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
31 Dec 2016 TM01 Termination of appointment of Brian Dunlop Gray as a director on 31 December 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 CS01 31/07/16 Statement of Capital gbp 117.22
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/07/2021
30 Dec 2015 AUD Auditor's resignation
23 Oct 2015 SH10 Particulars of variation of rights attached to shares
23 Oct 2015 SH08 Change of share class name or designation
23 Oct 2015 CC04 Statement of company's objects
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2015 MR01 Registration of charge SC3285170003, created on 1 October 2015
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 117.22
09 Oct 2015 TM01 Termination of appointment of Jacqueline Unsworth as a director on 1 October 2015