Advanced company searchLink opens in new window

CHEF'S PATH LTD

Company number 10362373

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)
16 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with updates
08 Dec 2023 AA Unaudited abridged accounts made up to 8 December 2022
22 Mar 2023 PSC02 Notification of Yellow Strawberry Llc as a person with significant control on 17 March 2023
22 Mar 2023 PSC07 Cessation of Mohammed Taha Wadiwala as a person with significant control on 17 March 2023
22 Mar 2023 PSC07 Cessation of Waleed Mohd Ak Alsaleh as a person with significant control on 17 March 2023
22 Mar 2023 AP01 Appointment of Mr Yazan Malas as a director on 17 March 2023
22 Mar 2023 TM01 Termination of appointment of Mohammed Taha Wadiwala as a director on 17 March 2023
22 Mar 2023 TM01 Termination of appointment of Waleed Mohd Ak Alsaleh as a director on 17 March 2023
15 Nov 2022 AD03 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW
15 Nov 2022 AD02 Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
07 Jul 2022 AA Unaudited abridged accounts made up to 8 December 2021
07 Jul 2022 AA01 Previous accounting period shortened from 31 December 2021 to 8 December 2021
23 Nov 2021 SH02 Sub-division of shares on 11 November 2021
12 Nov 2021 PSC01 Notification of Mohammed Taha Wadiwala as a person with significant control on 12 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2021 PSC04 Change of details for Mr Waleed Mohd Ak Alsaleh as a person with significant control on 12 November 2021
12 Nov 2021 CH01 Director's details changed for Mr. Mohammed Taha Wadiwala on 12 November 2021
13 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Apr 2021 AD01 Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE United Kingdom to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW on 22 April 2021
23 Mar 2021 AD04 Register(s) moved to registered office address 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE
23 Mar 2021 CH01 Director's details changed for Mr Waleed Mohd Ak Alsaleh on 23 March 2021
27 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
27 Feb 2021 CH01 Director's details changed for Mr Waleed Mohd Ak Alsaleh on 1 November 2020
27 Feb 2021 CH01 Director's details changed for Mr. Mohammed Taha Wadiwala on 15 December 2020