Advanced company searchLink opens in new window

CHADO LTD

Company number 08865792

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 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
11 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
28 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jul 2019 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to 115a Harley Street London W1G 6AR on 4 July 2019
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
29 Jan 2019 CH03 Secretary's details changed for Ms Dolapo Shobanjo on 5 January 2018
29 Jan 2019 PSC04 Change of details for Dr Chiedu Obuaya as a person with significant control on 5 January 2018
29 Jan 2019 PSC04 Change of details for Dr Chiedu Obuaya as a person with significant control on 6 April 2016
29 Jan 2019 PSC04 Change of details for Ms Oludolapo Shobanjo as a person with significant control on 5 January 2018
28 Jan 2019 PSC01 Notification of Oludolapo Shobanjo as a person with significant control on 6 April 2016
28 Jan 2019 CH01 Director's details changed for Dr Chiedu Obuaya on 5 January 2018
28 Jan 2019 PSC04 Change of details for Dr Chiedu Obuaya as a person with significant control on 5 January 2018
28 Jan 2019 CH01 Director's details changed for Dr Chiedu Obuaya on 5 January 2018
02 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
11 May 2018 AD01 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 11 May 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued