Advanced company searchLink opens in new window

CHOYCE DAVID ENTERPRISES LIMITED

Company number 09654868

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Sep 2023 CH01 Director's details changed for Chipo Mukonoweshuro on 1 September 2023
01 Sep 2023 CH01 Director's details changed for Chipo Mukonoweshuro on 1 September 2023
01 Sep 2023 PSC04 Change of details for Ms Chipo Mukonoweshuro as a person with significant control on 1 September 2023
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 AD01 Registered office address changed from (Suite 369) Amberley Way Hounslow TW4 6BH England to Jolyon House (Suite 369) Amberley Way Hounslow TW4 6BH on 18 July 2023
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
17 Jul 2023 AD01 Registered office address changed from 5C Oldknows Factory C/O Passive Tax St. Anns Hill Road Nottingham Nottinghamshire NG3 4GN England to (Suite 369) Amberley Way Hounslow TW4 6BH on 17 July 2023
13 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
10 Jan 2022 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with updates
11 Jun 2021 AD01 Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom to 5C Oldknows Factory C/O Passive Tax St. Anns Hill Road Nottingham Nottinghamshire NG3 4GN on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Chipo Mukonoweshuro on 11 June 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
24 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
04 Jul 2017 DISS40 Compulsory strike-off action has been discontinued