(AD01) New registered office address 11 Gough Square London EC4A 3DE. Change occurred on Wednesday 20th December 2023. Company's previous address: C/O Certius, Bayside Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB United Kingdom.
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 17th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 10.42 GBP is the capital in company's statement on Friday 6th October 2023
filed on: 16th, October 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 12th October 2023.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) 9.77 GBP is the capital in company's statement on Monday 27th February 2023
filed on: 21st, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed chilam enterprise LTDcertificate issued on 06/03/23
filed on: 6th, March 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st December 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Monday 4th October 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 4th October 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2022 to Friday 31st December 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(1 page)
|
(SH01) 9.15 GBP is the capital in company's statement on Monday 21st March 2022
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(SH01) 7.59 GBP is the capital in company's statement on Friday 31st December 2021
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 7.51 GBP is the capital in company's statement on Friday 31st December 2021
filed on: 6th, February 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 22nd November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 5.32 GBP is the capital in company's statement on Tuesday 9th November 2021
filed on: 22nd, November 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 5.32 GBP is the capital in company's statement on Monday 4th October 2021
filed on: 19th, October 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 15th, October 2021
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 1st October 2021
filed on: 14th, October 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Certius, Bayside Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB. Change occurred on Thursday 1st July 2021. Company's previous address: International House 24 Holborn Viaduct London London EC1A 2BN United Kingdom.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, June 2020
| incorporation
|
Free Download
(10 pages)
|