- Company Overview for CHAU HAUS LIMITED (06990479)
- Filing history for CHAU HAUS LIMITED (06990479)
- People for CHAU HAUS LIMITED (06990479)
- Charges for CHAU HAUS LIMITED (06990479)
- More for CHAU HAUS LIMITED (06990479)
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 |