(AD01) Change of registered address from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England on 15th January 2024 to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th January 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th January 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Audit House 151 High Street Billericay CM12 9AB England on 14th February 2021 to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed chi chi nwanoku LIMITEDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(24 pages)
|