Advanced company searchLink opens in new window

CHALANA LIMITED

Company number 10177967

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)
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