Advanced company searchLink opens in new window

CHAU HAUS LIMITED

Company number 06990479

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
16 Jun 2023 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 3 Sheen Road Richmond upon Thames TW9 1AD on 16 June 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CH01 Director's details changed for Rebecca Laura Mascarenhas on 8 December 2022
08 Dec 2022 CH03 Secretary's details changed for Rebecca Laura Mascarenhas on 8 December 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
16 Jun 2022 PSC07 Cessation of Rebecca Laura Mascarenhas as a person with significant control on 12 January 2022
16 Jun 2022 PSC01 Notification of James Harris as a person with significant control on 12 January 2022
29 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 17 June 2019 with updates
01 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
10 Aug 2018 CS01 Confirmation statement made on 17 June 2018 with updates
06 Jun 2018 CH01 Director's details changed for Philip Ewen Howard on 24 April 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 CH01 Director's details changed for Rebecca Laura Mascarenhas on 8 December 2017
08 Dec 2017 CH03 Secretary's details changed for Rebecca Laura Mascarenhas on 8 December 2017
12 Jul 2017 PSC01 Notification of Jennie Howard as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Rebecca Laura Mascarenhas as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates