Advanced company searchLink opens in new window

CH.C.P LTD

Company number 11440772

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
23 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
24 Aug 2020 AA Micro company accounts made up to 30 June 2020
16 Jul 2020 PSC01 Notification of Tincuta Bourosu as a person with significant control on 1 July 2020
16 Jul 2020 PSC07 Cessation of Marian Cristinel Ilie as a person with significant control on 1 July 2020
16 Jul 2020 TM01 Termination of appointment of Marian Cristinel Ilie as a director on 1 July 2020
16 Jul 2020 AP01 Appointment of Mrs Tincuta Bourosu as a director on 1 July 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
24 Apr 2020 AA Micro company accounts made up to 30 June 2019
09 Apr 2020 TM01 Termination of appointment of Florin Adrian Puiu as a director on 9 April 2020
09 Apr 2020 PSC07 Cessation of Florin Adrian Puiu as a person with significant control on 9 April 2020
27 Mar 2020 AD01 Registered office address changed from Office No. 138 Centurion House London Road Staines-upon-Thames TW18 4AX England to 97 Eltham Avenue Slough SL1 5UW on 27 March 2020
19 Sep 2019 PSC04 Change of details for Mr Florin Adrian Puiu as a person with significant control on 19 September 2019
19 Sep 2019 PSC04 Change of details for Mr Marian Cristinel Ilie as a person with significant control on 19 September 2019
19 Sep 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
19 Sep 2019 CH01 Director's details changed for Mr Marian Cristinel Ilie on 19 September 2019
19 Sep 2019 AD01 Registered office address changed from 18 Longford Avenue Staines-upon-Thames TW19 7SJ England to Office No. 138 Centurion House London Road Staines-upon-Thames TW18 4AX on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Florin Adrian Puiu on 19 September 2019