Chloe's Cams Ltd is a private limited company. Located at 4 Station Court, Girton Road, Cannock WS11 0EJ, the aforementioned 5 years old firm was incorporated on 2018-11-14 and is classified as "media representation services" (SIC: 73120). 1 director can be found in the enterprise: Chloe N. (appointed on 14 November 2018).
About
Name: Chloe's Cams Ltd
Number: 11676239
Incorporation date: 2018-11-14
End of financial year: 30 November
Address:
4 Station Court
Girton Road
Cannock
WS11 0EJ
SIC code:
73120 - Media representation services
Company staff
People with significant control
Chloe N.
14 November 2018
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2019-11-30
2020-11-30
2021-11-30
Current Assets
745
26,677
13,669
Fixed Assets
4,507
3,004
1,801
Total Assets Less Current Liabilities
828
25,044
10,811
The due date for Chloe's Cams Ltd confirmation statement filing is 2021-11-27. The last one was sent on 2020-11-13. The date for a subsequent annual accounts filing is 31 August 2023. Previous accounts filing was submitted for the time period up to 30 November 2021.
1 person of significant control is listed in the official register, a solitary person Chloe N. that has over 3/4 of shares.
Confirmation statement with no updates 13th November 2022
filed on: 11th, December 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 13th November 2022
filed on: 11th, December 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 13th November 2021
filed on: 11th, December 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th November 2021
filed on: 27th, October 2023
| accounts
Free Download
(6 pages)
AA
Micro company accounts made up to 30th November 2020
filed on: 25th, October 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 30th November 2019
filed on: 25th, July 2023
| accounts
Free Download
(6 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 13th November 2020
filed on: 16th, February 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 13th November 2019
filed on: 18th, November 2019
| confirmation statement
Free Download
(3 pages)
CH01
On 11th January 2019 director's details were changed
filed on: 11th, January 2019
| officers
Free Download
(2 pages)
AD01
Change of registered address from 10 Field Street Shepshed Leicestershire, Loughborough LE12 9AL England on 11th January 2019 to 4 Station Court Girton Road Cannock WS11 0EJ
filed on: 11th, January 2019
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 14th, November 2018
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 14th November 2018: 100.00 GBP
capital