Advanced company searchLink opens in new window

CHOOMER LTD

Company number 06070591

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)
05 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
23 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
06 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
02 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
29 Jan 2019 PSC07 Cessation of Simon Choomer as a person with significant control on 29 January 2019
29 Jan 2019 PSC01 Notification of Neeta Choomer as a person with significant control on 29 January 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
01 Aug 2018 AD01 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to 40 Calthorpe Road Walsall WS5 3LX on 1 August 2018
01 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Jun 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 27 June 2017
02 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Jul 2016 AD01 Registered office address changed from C/O Vickers Reynolds & Co the Stables Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016
09 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100