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)
02 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Apr 2017 CH01 Director's details changed for Mr Leslie Paul Butterfield on 1 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Robert Edward Grieg-Gran on 1 April 2017
06 Apr 2017 AD01 Registered office address changed from D05 Riverside Business Centre Haldane Place London SW18 4UQ England to 86-90 Paul Street London EC2A 4NE on 6 April 2017
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 300
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 300.00
29 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 225.000
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2016 AD01 Registered office address changed from F157 Riverside Business Center Haldane Place London SW18 4UQ to D05 Riverside Business Centre Haldane Place London SW18 4UQ on 31 May 2016
04 Jan 2016 AP01 Appointment of Sunaina Sinha as a director on 14 December 2015
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 200.00
04 Jan 2016 AP01 Appointment of Leslie Paul Butterfield as a director on 14 December 2015
04 Jan 2016 SH02 Sub-division of shares on 11 December 2015
04 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 11/12/2015
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 12/12/2015
17 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
01 Oct 2015 AD01 Registered office address changed from Unit F157 Riverside Business Centre Unit F157 Riverside Business Centre Haldane Place London SW18 4UQ England to F157 Riverside Business Center Haldane Place London SW18 4UQ on 1 October 2015
02 Sep 2015 AD01 Registered office address changed from 95-96D Lower Marsh London SE1 7AB England to Unit F157 Riverside Business Centre Unit F157 Riverside Business Centre Haldane Place London SW18 4UQ on 2 September 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 100
19 Feb 2015 AP01 Appointment of Mr Myles Hopper as a director on 7 January 2015