- Company Overview for CHAS CONSULTING LIMITED (08478563)
- Filing history for CHAS CONSULTING LIMITED (08478563)
- People for CHAS CONSULTING LIMITED (08478563)
- More for CHAS CONSULTING LIMITED (08478563)
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 |