Advanced company searchLink opens in new window

CHATU LK LIMITED

Company number 09405425

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)
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