Advanced company searchLink opens in new window

CHW TRADING LIMITED

Company number 10564050

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)
12 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
18 Jan 2024 PSC01 Notification of Samuel Wareing as a person with significant control on 5 March 2021
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
09 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
21 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
08 Jan 2021 AP01 Appointment of Mr John Welch as a director on 4 March 2020
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 100
21 Feb 2020 MR01 Registration of charge 105640500001, created on 20 February 2020
06 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
28 Nov 2019 AA Unaudited abridged accounts made up to 31 January 2019
06 Mar 2019 PSC01 Notification of Michael Cooper as a person with significant control on 17 January 2019
06 Mar 2019 PSC04 Change of details for a person with significant control
06 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 6 March 2019
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 2
08 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
12 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 CS01 Confirmation statement made on 16 January 2018 with updates
15 Feb 2018 AP01 Appointment of Mr Michael Cooper as a director on 14 February 2018
16 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted