Advanced company searchLink opens in new window

CHIQUI LIMITED

Company number 09697261

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)
27 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
28 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
17 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
13 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jan 2022 AA Total exemption full accounts made up to 30 June 2020
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
25 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
22 Jun 2020 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 22 June 2020
22 Jun 2020 CH01 Director's details changed for Mr Kristian Max Bereit on 17 March 2020
19 Mar 2020 AP01 Appointment of Mr Kristian Max Bereit as a director on 12 March 2020
03 Feb 2020 TM01 Termination of appointment of Julia Anne Hoyle as a director on 31 January 2020
15 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Aug 2017 PSC01 Notification of Laurens Clemens Luckmann as a person with significant control on 6 April 2016
24 Aug 2017 PSC01 Notification of Christoffel Gaston Smeets as a person with significant control on 6 April 2016
24 Aug 2017 PSC01 Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016