Advanced company searchLink opens in new window

CHUNKY CHAIRS LTD

Company number 11592376

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)
20 Apr 2024 AAMD Amended micro company accounts made up to 30 September 2021
20 Apr 2024 AAMD Amended micro company accounts made up to 30 September 2022
06 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 30 September 2022
21 Feb 2023 AD01 Registered office address changed from 1B Sultan Rd Emsworth PO10 7PP England to 1B Sultan Rd Emsworth PO10 7PP on 21 February 2023
21 Feb 2023 AD01 Registered office address changed from 1B 1B Sultan Rd Emsworth PO10 7PP England to 1B Sultan Rd Emsworth PO10 7PP on 21 February 2023
08 Jan 2023 AD01 Registered office address changed from 1B Sultan Rd Emsworth Hampshire PO10 7PP England to 1B 1B Sultan Rd Emsworth PO10 7PP on 8 January 2023
08 Jan 2023 AD01 Registered office address changed from Unit 60 Glenmore Business Park Portfield Chichester PO19 7UW England to 1B Sultan Rd Emsworth Hampshire PO10 7PP on 8 January 2023
16 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2022 CS01 Confirmation statement made on 26 September 2022 with updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Dec 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 60 Glenmore Business Park Portfield Chichester PO197UW on 4 March 2020
27 Dec 2019 AA Micro company accounts made up to 30 September 2019
28 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
28 Sep 2019 PSC01 Notification of Glenn Matthew Ward as a person with significant control on 27 September 2018
28 Sep 2019 PSC01 Notification of Max Michael Tyrie as a person with significant control on 27 September 2018
28 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 8
10 Jul 2019 AP01 Appointment of Mr Max Michael Tyrie as a director on 1 January 2019
10 Jul 2019 AP01 Appointment of Mr Glenn Matthew Ward as a director on 1 January 2019
27 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted