Advanced company searchLink opens in new window

CHAUCER INVESTMENTS LTD

Company number 08506455

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)
08 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
03 Jan 2024 AD01 Registered office address changed from 960 Capability Green, C/O Mmk Accountants Ltd Luton Bedfordshire LU1 3PE United Kingdom to Unit H7 Park Avenue Sundon Park Road Luton Bedfordshire LU3 3BP on 3 January 2024
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
06 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
07 Dec 2021 AD01 Registered office address changed from 15 George Street West Luton LU1 2BJ England to 960 Capability Green, C/O Mmk Accountants Ltd Luton Bedfordshire LU1 3PE on 7 December 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
19 Jul 2019 PSC04 Change of details for Shahed Ahmed Koyes as a person with significant control on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Shahed Ahmed Koyes on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Anwar Miah on 19 July 2019
19 Jul 2019 AD01 Registered office address changed from 100 Elmwood Crescent Luton LU2 7HZ England to 15 George Street West Luton LU1 2BJ on 19 July 2019
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Nov 2018 AD01 Registered office address changed from 99 Argyll Avenue Luton LU3 1EJ England to 100 Elmwood Crescent Luton LU2 7HZ on 16 November 2018
16 Nov 2018 CH01 Director's details changed for Mr Anwar Miah on 16 November 2018
16 Nov 2018 PSC04 Change of details for Mr Anwar Miah as a person with significant control on 16 November 2018
01 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016