Advanced company searchLink opens in new window

CHAOS (COMMERCIALS) LIMITED

Company number 04448628

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)
01 Aug 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 May 2022
18 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 May 2021
13 Sep 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
21 Aug 2021 AA Micro company accounts made up to 31 May 2020
11 Jan 2021 AD01 Registered office address changed from 2 Cambridge House Gogmore Lane Chertsey KT16 9AP England to Union Place Gogmore Lane Chertsey KT16 9AP on 11 January 2021
22 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
16 Apr 2020 AA Micro company accounts made up to 31 May 2019
19 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
19 Jun 2019 AD02 Register inspection address has been changed from 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ United Kingdom to 2 Gogmore Lane Chertsey KT16 9AP
05 Jun 2019 AD04 Register(s) moved to registered office address 2 Cambridge House Gogmore Lane Chertsey KT16 9AP
29 Mar 2019 AA Micro company accounts made up to 31 May 2018
10 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
09 May 2018 AA Micro company accounts made up to 31 May 2017
04 May 2018 AD01 Registered office address changed from 3, Beacon Mews South Road Weybridge Surrey KT13 9DZ to 2 Cambridge House Gogmore Lane Chertsey KT16 9AP on 4 May 2018
22 Jan 2018 AA Micro company accounts made up to 31 May 2016
22 Jan 2018 AA Micro company accounts made up to 31 May 2015
22 Jan 2018 PSC01 Notification of Nicholas Andrew Shepard Unsworth as a person with significant control on 28 May 2017
22 Jan 2018 CS01 Confirmation statement made on 28 May 2017 with updates
22 Jan 2018 AR01 Annual return made up to 28 May 2016
Statement of capital on 2018-01-22
  • GBP 100
22 Jan 2018 RT01 Administrative restoration application
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100