Advanced company searchLink opens in new window

CHAP 19 LTD

Company number 11534309

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)
30 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from Flat 21 Kindersley House Pinchin Street London E1 1RR England to 9 Sandys Row London E1 7HW on 10 July 2023
10 Jul 2023 AA Micro company accounts made up to 31 August 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
21 Dec 2022 TM01 Termination of appointment of Chiara Lavanna as a director on 8 December 2022
21 Dec 2022 AP01 Appointment of Mr Alfredo Ruggieri as a director on 8 December 2022
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
22 Aug 2022 TM01 Termination of appointment of Alfredo Ruggieri as a director on 9 August 2022
22 Aug 2022 AP01 Appointment of Mrs Chiara Lavanna as a director on 9 August 2022
27 Jul 2022 AAMD Amended micro company accounts made up to 31 August 2020
22 Jun 2022 PSC07 Cessation of Alfredo Ruggieri as a person with significant control on 15 June 2022
22 Jun 2022 PSC01 Notification of Chiara Lavanna as a person with significant control on 15 June 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
08 Oct 2021 AD01 Registered office address changed from 4 Niagara House Northfield Avenue London W5 4UG England to Flat 21 Kindersley House Pinchin Street London E1 1RR on 8 October 2021
09 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 August 2020
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
24 Jun 2019 AD01 Registered office address changed from Flat 24 Ireton House,3 Stamford Square London SW15 2BG England to 4 Niagara House Northfield Avenue London W5 4UG on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Alessio Buonaccordo as a director on 20 June 2019
24 Jun 2019 PSC07 Cessation of Alessio Buonaccordo as a person with significant control on 20 June 2019
24 Jun 2019 AP01 Appointment of Miss Alfredo Ruggieri as a director on 20 June 2019
24 Jun 2019 PSC01 Notification of Alfredo Ruggieri as a person with significant control on 20 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
19 Jun 2019 AD01 Registered office address changed from Flat 24 Ireton House,3 Stamford Square London SW15 2BG England to Flat 24 Ireton House,3 Stamford Square London SW15 2BG on 19 June 2019