Advanced company searchLink opens in new window

MINDFUL CHEF LTD

Company number 09270945

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)
22 Dec 2020 PSC07 Cessation of Robert Edward Grieg-Gran as a person with significant control on 1 December 2020
17 Dec 2020 TM01 Termination of appointment of Rory James Gibbs as a director on 1 December 2020
17 Dec 2020 TM01 Termination of appointment of Mark Philip Sorensen as a director on 1 December 2020
17 Dec 2020 TM01 Termination of appointment of Leslie Paul Butterfield as a director on 1 December 2020
17 Dec 2020 TM01 Termination of appointment of Leon Raymond Hughes as a director on 1 December 2020
17 Dec 2020 TM01 Termination of appointment of Anthony Michael Stockil as a director on 1 December 2020
17 Dec 2020 AP01 Appointment of Mr Wayne England as a director on 1 December 2020
17 Dec 2020 AP01 Appointment of Mr Stefano Agostini as a director on 1 December 2020
17 Dec 2020 AP01 Appointment of Mr Jordi Llach Fernandez as a director on 1 December 2020
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 AA Accounts for a small company made up to 31 December 2019
24 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
28 Aug 2019 AA Accounts for a small company made up to 31 December 2018
03 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Maximum number of directors increased from 8 to nine 16/06/2019
  • RES13 ‐ Maximum number of directors increased from 8 to nine 16/06/2019
20 Jun 2019 AP01 Appointment of Mr Anthony Michael Stockil as a director on 16 June 2019
25 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 506.13626
07 Mar 2019
  • ANNOTATION Replaced Resolution was replaced on 07/03/2019 as it contained unnecessary material.
04 Feb 2019 PSC02 Notification of Piper Vi Gp Llp as a person with significant control on 22 December 2018
04 Feb 2019 PSC02 Notification of Piper Pe Llp as a person with significant control on 22 December 2018
28 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2018
  • GBP 501.31591
23 Jan 2019 AP01 Appointment of Rory James Gibbs as a director on 22 December 2018
23 Jan 2019 AP01 Appointment of Leon Raymond Hughes as a director on 22 December 2018