Advanced company searchLink opens in new window

CHICV UK LIMITED

Company number 11746793

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)
26 Feb 2024 AA Micro company accounts made up to 31 December 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
04 Apr 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
30 Dec 2021 CH03 Secretary's details changed for Xingjian Yang on 23 December 2021
30 Dec 2021 PSC04 Change of details for Xingjian Yang as a person with significant control on 23 December 2021
29 Dec 2021 CH01 Director's details changed for Xingjian Yang on 23 December 2021
24 Dec 2021 AD01 Registered office address changed from 12 Galahad Road Bromley BR1 5DT England to Office 2166 182-184 High Street North East Ham London E6 2JA on 24 December 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2021 AD01 Registered office address changed from 12 12 Galahad Road Bromley Kent BR1 5DT United Kingdom to 12 Galahad Road Bromley BR1 5DT on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from Suite 31a Philpot House Rayleigh Essex SS6 7HH to 12 12 Galahad Road Bromley Kent BR1 5DT on 14 January 2021
03 Nov 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
09 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
31 Oct 2019 AD01 Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Suite 31a Philpot House Rayleigh Essex SS6 7HH on 31 October 2019
02 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-02
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted