- Company Overview for CHALANA LIMITED (10177967)
- Filing history for CHALANA LIMITED (10177967)
- People for CHALANA LIMITED (10177967)
- More for CHALANA LIMITED (10177967)
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) |
---|---|---|---|
18 Jun 2024 | AD01 | Registered office address changed from C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN England to C/O Tn London Accountancy, 3 Brecknock Road London N7 0BL on 18 June 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
18 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
15 Dec 2021 | CH01 | Director's details changed for Mr Rafael Campestrini on 15 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 49 Skylines Village Limeharbour London E14 9TS England to C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN on 15 December 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from 49 Limeharbour London E14 9TS England to 49 Skylines Village Limeharbour London E14 9TS on 7 June 2021 | |
19 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Enrique Nickel as a director on 20 February 2019 | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
22 Jun 2018 | AD01 | Registered office address changed from Prime Financial Consultancy 29 Floor One Canada Square Canary Wharf London E14 5AA England to 49 Limeharbour London E14 9TS on 22 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Rafael Campestrini on 22 June 2018 | |
27 May 2018 | AD01 | Registered office address changed from Mx International Group 37 Floor One Canada Square Canary Wharf London E14 5AA England to Prime Financial Consultancy 29 Floor One Canada Square Canary Wharf London E14 5AA on 27 May 2018 | |
27 May 2018 | TM01 | Termination of appointment of Enrique Nickel as a director on 13 May 2018 | |
27 May 2018 | PSC07 | Cessation of Enrique Nickel as a person with significant control on 17 July 2017 | |
27 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates |