Advanced company searchLink opens in new window

CHAMANIA LIMITED

Company number 07702455

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)
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
06 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 18,473.92
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
22 Nov 2013 MR01 Registration of charge 077024550001
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
30 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 CH01 Director's details changed for Martijn Christian Kleibergen on 18 January 2013
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
26 Nov 2012 AP01 Appointment of Martijn Christian Kleibergen as a director
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
03 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN England on 4 April 2012
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 18,473.92
21 Dec 2011 AP01 Appointment of Alistair John Seabright as a director
21 Dec 2011 TM01 Termination of appointment of Mario Berti as a director
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 18,000.02
02 Dec 2011 TM01 Termination of appointment of Joe Hartman as a director
02 Dec 2011 AP01 Appointment of Mario Berti as a director
02 Dec 2011 AP01 Appointment of Mr Christopher Robert Hulatt as a director
22 Nov 2011 SH08 Change of share class name or designation
22 Nov 2011 SH08 Change of share class name or designation
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 10,000.02