Advanced company searchLink opens in new window

1ST CHOICE ENTERPRISES LIMITED

Company number 09123872

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)
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
27 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
31 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
13 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 April 2015
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 AD01 Registered office address changed from 13 Dryden Road Wellingborough NN8 1PZ England to 17 Mathew Terrace Ordnance Road Aldershot Hampshire GU11 2AD on 15 December 2015
14 Dec 2015 CH01 Director's details changed for Mr Muhammad Imran on 14 December 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-10
  • GBP 100