AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed chhabra consultancy LIMITEDcertificate issued on 03/02/23
filed on: 3rd, February 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Dec 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 10th Dec 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Dec 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 10th Dec 2021. New Address: 127 Fencepiece Road Ilford IG6 2LD. Previous address: 109 Strodes Crescent Staines-upon-Thames TW18 1DG England
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Dec 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2022
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Jun 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 8th Jun 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Jun 2018. New Address: 109 Strodes Crescent Staines-upon-Thames TW18 1DG. Previous address: 4 Cedar House Engineers Way Wembley Middlesex HA9 0FW England
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Wed, 31st May 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 14th Jun 2016. New Address: 4 Cedar House Engineers Way Wembley Middlesex HA9 0FW. Previous address: 334 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AU England
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 29th Mar 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Jan 2016. New Address: 334 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AU. Previous address: 607 Skyline Plaza Alencon Link Basingstoke RG21 7AX
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 23rd Dec 2015. New Address: 607 Skyline Plaza Alencon Link Basingstoke RG21 7AX. Previous address: 15 Inverness Drive Ilford Essex IG6 3BW England
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 22nd Apr 2015. New Address: 15 Inverness Drive Ilford Essex IG6 3BW. Previous address: 5 Rogers Croft Milton Keynes MK6 3DB
filed on: 22nd, April 2015
| address
|
|
AR01 |
Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 15th Apr 2014. Old Address: Flat a 4 Dunnage Crescent London SE16 7FJ
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(24 pages)
|