Advanced company searchLink opens in new window

CHK DESIGN LTD

Company number 03141005

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 AD01 Registered office address changed from 266 Hackney Road London E2 7SJ England to 98B Gore Road London E9 7HW on 23 December 2020
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
04 Feb 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
04 Feb 2020 TM02 Termination of appointment of David William Fitzpatrick as a secretary on 31 January 2020
04 Feb 2020 AD01 Registered office address changed from 171 Morning Lane London E9 6LH England to 266 Hackney Road London E2 7SJ on 4 February 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jul 2018 AD01 Registered office address changed from 12 Bohemia Place Mare Street London E8 1DU England to 171 Morning Lane London E9 6LH on 16 July 2018
15 Feb 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
27 Dec 2017 AD01 Registered office address changed from 57a Lawford Road London N1 5BJ England to 12 Bohemia Place Mare Street London E8 1DU on 27 December 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Jun 2017 AD01 Registered office address changed from Studio 1.6, 1-5 Vyner Street London E2 9DG to 57a Lawford Road London N1 5BJ on 28 June 2017
08 Feb 2017 CS01 Confirmation statement made on 22 December 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2