- Company Overview for CHATU LK LIMITED (09405425)
- Filing history for CHATU LK LIMITED (09405425)
- People for CHATU LK LIMITED (09405425)
- More for CHATU LK LIMITED (09405425)
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 Jan 2024 | AA | Micro company accounts made up to 8 April 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
14 Sep 2022 | AP01 | Appointment of Mrs Haputantrige Don Chaturangi Kanchanamala Pathmaperuma as a director on 13 September 2022 | |
14 Sep 2022 | PSC01 | Notification of Haputantrige Don Chaturangi Kanchanamala Pathmaperuma as a person with significant control on 14 September 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Chaturangi Jayasinghe as a director on 13 September 2022 | |
14 Sep 2022 | PSC07 | Cessation of Chaturangi Jayasinghe as a person with significant control on 14 September 2022 | |
14 Sep 2022 | AA | Micro company accounts made up to 8 April 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
06 Mar 2022 | AD01 | Registered office address changed from 12 Philip Road Staines-upon-Thames Surrey TW18 1PW England to 13a Elmsway Ashford TW15 2SH on 6 March 2022 | |
26 Sep 2021 | AA | Micro company accounts made up to 8 April 2021 | |
26 Sep 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 8 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
18 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
11 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
19 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
31 Jan 2018 | AD01 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 12 Philip Road Staines-upon-Thames Surrey TW18 1PW on 31 January 2018 | |
07 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Mrs Chaturangi Jayasinghe on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |