Advanced company searchLink opens in new window

CHUKU'S LIMITED

Company number 09697406

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 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2023 CS01 Confirmation statement made on 21 July 2023 with updates
19 Apr 2023 AAMD Amended total exemption full accounts made up to 30 June 2021
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
03 Sep 2021 CS01 Confirmation statement made on 21 July 2021 with updates
02 Sep 2021 AD02 Register inspection address has been changed from C/O Marcus Bishop Associates Kingswood House Seeley Drive West Dulwich London SE21 8QR England to Suite 103 Access Business Centre Sydenham London SE26 5FU
31 Aug 2021 CH01 Director's details changed for Ms Ifeyinwa Frederick on 21 July 2021
31 Aug 2021 CH01 Director's details changed for Mr Chukwuemeka Frederick on 21 July 2021
31 Aug 2021 PSC04 Change of details for Miss Ifeyinwa Frederick as a person with significant control on 21 July 2021
31 Aug 2021 PSC04 Change of details for Mr Chukwuemeka Frederick as a person with significant control on 21 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
06 Apr 2021 AD01 Registered office address changed from Kingswood House Seeley Drive West Dulwich London SE21 8QR England to C/O Marcus Bishop Associates Suite 103 Access Business Centre 3 Stanton Way London SE26 5FU on 6 April 2021
12 Feb 2021 AP03 Appointment of Ms Ifeyinwa Frederick as a secretary on 1 February 2021
12 Feb 2021 TM02 Termination of appointment of Chukwuemeka Frederick as a secretary on 1 February 2021
24 Nov 2020 PSC04 Change of details for Mr Chukwuemeka Frederick as a person with significant control on 23 November 2020
23 Nov 2020 PSC04 Change of details for Miss Ifeyinwa Frederick as a person with significant control on 23 November 2020
23 Nov 2020 PSC04 Change of details for Mr Chukwuemeka Frederick as a person with significant control on 23 November 2020
02 Nov 2020 PSC01 Notification of Ifeyinwa Frederick as a person with significant control on 27 July 2020
24 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with updates
24 Sep 2020 CH01 Director's details changed for Ms Ifeyinwa Frederick on 21 July 2020
08 Sep 2020 CH01 Director's details changed for Mr Chukwuemeka Frederick on 21 July 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019