- Company Overview for CHAKA DYNAMIC CONSULTING LIMITED (09381425)
- Filing history for CHAKA DYNAMIC CONSULTING LIMITED (09381425)
- People for CHAKA DYNAMIC CONSULTING LIMITED (09381425)
- More for CHAKA DYNAMIC CONSULTING LIMITED (09381425)
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) |
---|---|---|---|
24 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 223 Trafalgar House Unit 12 - 223 Southampton Road Portsmouth PO6 4PY England to PO Box SO15 2FD 10 10 Collage Place Southampton SO15 2FD on 1 March 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr Emmanuel Felix Chilaka on 9 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Emmanuel Felix Chilaka on 9 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Emmanuel Felix Chilaka on 9 October 2019 | |
09 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Feb 2018 | PSC01 | Notification of Emmanuel Felix Chilaka as a person with significant control on 19 February 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
04 Dec 2017 | AD01 | Registered office address changed from 85 Warburton Road Southampton SO19 6HN England to 223 Trafalgar House Unit 12 - 223 Southampton Road Portsmouth PO6 4PY on 4 December 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 85 Warburton Road Southampton SO19 6HN England to 85 Warburton Road Southampton SO19 6HN on 23 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
09 Jul 2015 | AD01 | Registered office address changed from 6 Hedgerow Gardens Emsworth Hampshire PO10 7TY England to 85 Warburton Road Southampton SO19 6HN on 9 July 2015 |