Advanced company searchLink opens in new window

CHLOE HUSSON LIMITED

Company number 10970085

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)
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Oct 2022 AD01 Registered office address changed from 29 Digby Crescent Flat 3 London N4 2HS England to 9a Linden Road London N15 3QB on 27 October 2022
05 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 Nov 2019 CH01 Director's details changed for Miss Chloe Marie Husson on 4 November 2019
05 Nov 2019 PSC04 Change of details for Miss Chloe Marie Husson as a person with significant control on 4 October 2019
04 Nov 2019 AD01 Registered office address changed from Flat B, 51 Riversdale Road London N5 2st United Kingdom to 29 Digby Crescent Flat 3 London N4 2HS on 4 November 2019
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Feb 2019 AD01 Registered office address changed from Flat 11, Arbon Court Linton Street London N1 7AP United Kingdom to Flat B, 51 Riversdale Road London N5 2st on 26 February 2019
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
25 Sep 2018 AD01 Registered office address changed from 4 Yorkshire Close London N16 8EX United Kingdom to Flat 11, Arbon Court Linton Street London N1 7AP on 25 September 2018
13 Dec 2017 AD01 Registered office address changed from 73 Sussex Way London N7 6RU United Kingdom to 4 Yorkshire Close London N16 8EX on 13 December 2017
19 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-19
  • GBP 1