Advanced company searchLink opens in new window

CHICASI LIMITED

Company number 08874412

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)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
10 May 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Aug 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
25 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Sep 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
11 Sep 2021 AA Micro company accounts made up to 28 February 2020
15 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 TM01 Termination of appointment of Casmir Udokamma Njoku as a director on 15 June 2020
15 Jun 2020 PSC01 Notification of Chibuzo Sylvester Ekwueme as a person with significant control on 15 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 PSC07 Cessation of Casmir Udokamma Njoku as a person with significant control on 15 June 2020
21 May 2020 AD01 Registered office address changed from 5 Faringdon Court Basingstoke RG24 9FE England to 5 Farringdon Court Basingstoke Hampshire RG24 9FE on 21 May 2020
20 May 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
20 May 2020 AD01 Registered office address changed from 2 Landseer Close Edgware HA8 5SB England to 5 Faringdon Court Basingstoke RG24 9FE on 20 May 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Nov 2019 AD01 Registered office address changed from 50 Cranemore Peterborough PE4 5AJ England to 2 Landseer Close Edgware HA8 5SB on 29 November 2019
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 28 February 2018
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off