Advanced company searchLink opens in new window

CHILOBS LIMITED

Company number 07340271

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 Sep 2023 AA Micro company accounts made up to 31 August 2023
10 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 August 2022
15 Nov 2022 AA Micro company accounts made up to 31 August 2021
12 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
01 Nov 2022 AD01 Registered office address changed from 2 Scotts Drive Hampton TW12 2UN England to 5 Sandringham Mews Hampton TW12 2LF on 1 November 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2022 CS01 Confirmation statement made on 9 August 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
12 Aug 2020 PSC07 Cessation of Chile Uchechukwu Ogugua as a person with significant control on 12 August 2020
16 Dec 2019 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
12 Jan 2019 AD01 Registered office address changed from 16 Birchwood Grove Hampton TW12 3DU England to 2 Scotts Drive Hampton TW12 2UN on 12 January 2019
10 Jan 2019 AA Micro company accounts made up to 31 August 2018
06 Oct 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 August 2017
10 Aug 2017 PSC01 Notification of Chile Ogugua as a person with significant control on 6 April 2016
10 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Oct 2016 AD01 Registered office address changed from 23 Lyndhurst Avenue Twickenham TW2 6BG to 16 Birchwood Grove Hampton TW12 3DU on 3 October 2016