Advanced company searchLink opens in new window

CHAUFFEURLUX LIMITED

Company number 07407190

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)
19 Oct 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2023 AP01 Appointment of Mrs Lesley Ann Plumb as a director on 1 April 2022
05 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
10 May 2022 AD01 Registered office address changed from 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England to 5 Strand Court Bath Road Cheltenham GL53 7LW on 10 May 2022
16 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
16 Feb 2021 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
10 Dec 2018 AD01 Registered office address changed from Suite 3 Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 10 December 2018
18 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
21 Apr 2016 AA Micro company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 14 October 2015
Statement of capital on 2015-12-01
  • GBP 4
13 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 14 October 2014
Statement of capital on 2014-11-12
  • GBP 4
01 Oct 2014 AD01 Registered office address changed from Suite 3 Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3 Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 1 October 2014
28 Apr 2014 AD01 Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 28 April 2014