- Company Overview for CHIC 2 CHIC LTD (08380510)
- Filing history for CHIC 2 CHIC LTD (08380510)
- People for CHIC 2 CHIC LTD (08380510)
- More for CHIC 2 CHIC LTD (08380510)
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 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
27 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
03 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
08 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
30 Dec 2019 | CS01 | Confirmation statement made on 26 December 2019 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
16 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
19 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
27 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
02 Dec 2015 | AD01 | Registered office address changed from 442 Trafford House Bury Old Road Prestwich Manchester M25 1PQ England to 442 Bury Old Road Prestwich Manchester Lancashire M25 1PQ on 2 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mrs Nese Sener-Brown on 28 October 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 444 Trafford House Bury Old Road Prestwich Manchester M25 1PQ England to 442 Trafford House Bury Old Road Prestwich Manchester M25 1PQ on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 442 Trafford House Bury Old Road Prestwich Manchester M25 1PQ England to 442 Trafford House Bury Old Road Prestwich Manchester M25 1PQ on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 442 Trafford House Bury Old Road Prestwich Manchester M25 1PQ on 23 November 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 28 February 2015 |