Advanced company searchLink opens in new window

CHAS CONSULTING LIMITED

Company number 08478563

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)
02 May 2024 AA Micro company accounts made up to 30 September 2023
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
25 May 2023 AA Micro company accounts made up to 30 September 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Jun 2021 AD01 Registered office address changed from Flat 9 Ahsley Court Frognal Lane London NW3 7DX England to Flat 9 Ashley Court Frognal Lane London NW3 7DX on 25 June 2021
08 Jun 2021 CH01 Director's details changed for Mr Ahmed Ali Chandoo on 7 June 2021
08 Jun 2021 PSC04 Change of details for Mr Ahmed Ali Chandoo as a person with significant control on 1 June 2021
08 Jun 2021 PSC01 Notification of Fatema Chandoo as a person with significant control on 1 June 2021
08 Jun 2021 AP01 Appointment of Mrs Fatema Chandoo as a director on 8 June 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
07 Jun 2021 AD01 Registered office address changed from Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF England to Flat 9 Ahsley Court Frognal Lane London NW3 7DX on 7 June 2021
07 Jun 2021 PSC04 Change of details for Mr Ahmed Ali Chandoo as a person with significant control on 1 June 2021
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
23 Dec 2019 AD01 Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 23 December 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
23 May 2018 AA Micro company accounts made up to 30 September 2017
16 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from 3 Accommodation Road Golders Green London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates