Advanced company searchLink opens in new window

CHAUFFEUR SOLUTIONS (UK) LIMITED

Company number 07754507

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Nov 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
18 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
07 Oct 2022 PSC04 Change of details for Mr Menelaus Menelaou as a person with significant control on 1 April 2022
07 Oct 2022 CH01 Director's details changed for Mohammed Parvez Domah on 26 August 2011
07 Oct 2022 PSC01 Notification of Mohammud Parvez Domah as a person with significant control on 1 April 2022
07 Oct 2022 CH01 Director's details changed for Mohammed Parvez Domah on 26 August 2011
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
22 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Jan 2021 PSC04 Change of details for Mr Menelaus Menelaou as a person with significant control on 22 January 2021
22 Jan 2021 CH01 Director's details changed for Mr Menelaus Menelaou on 22 January 2021
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 AD01 Registered office address changed from 44 Willow Crescent St. Albans AL1 5DB England to Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 4 November 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
12 Sep 2019 AD01 Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans AL1 3TF England to 44 Willow Crescent St. Albans AL1 5DB on 12 September 2019
28 Oct 2018 AD01 Registered office address changed from Fountain Court, 2 Victoria Street St. Albans Herts AL1 3TF England to Fountain Court 2 Victoria Square Victoria Street St. Albans AL1 3TF on 28 October 2018
27 Oct 2018 AD01 Registered office address changed from Chauffeur Solutions Limited Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to Fountain Court, 2 Victoria Street St. Albans Herts AL1 3TF on 27 October 2018
27 Oct 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018