Advanced company searchLink opens in new window

CHIC LANDSCAPES LIMITED

Company number 09903201

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)
19 Feb 2024 AAMD Amended micro company accounts made up to 31 December 2022
13 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 December 2022
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
30 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
02 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
25 Jul 2020 AA Micro company accounts made up to 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
27 May 2019 AA Micro company accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
09 Jan 2017 CH01 Director's details changed for Sergiu Mihai Anghel on 9 September 2016
09 Jan 2017 CH03 Secretary's details changed for Mr Sergiu Mihai Anghel on 9 September 2016
07 Jan 2017 AD01 Registered office address changed from 33 College Road London SW19 2BP United Kingdom to 30-34 Groton Road London SW18 4EP on 7 January 2017
08 Jan 2016 CH01 Director's details changed for Sergiu Anghel on 8 January 2016
08 Jan 2016 CH03 Secretary's details changed for Sergiu Anghel on 8 January 2016
04 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-04
  • GBP 1