- Company Overview for CHANOCHS LTD (12151306)
- Filing history for CHANOCHS LTD (12151306)
- People for CHANOCHS LTD (12151306)
- More for CHANOCHS LTD (12151306)
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) |
---|---|---|---|
17 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
28 Apr 2024 | AD01 | Registered office address changed from 5 Laburnum Grove Rugby CV22 7QB England to 4 Marlborough Road Coventry CV2 4EP on 28 April 2024 | |
22 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
29 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
28 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 May 2021 | AD01 | Registered office address changed from 5 5 Laburnum Grove Rugby CV22 7QB England to 5 Laburnum Grove Rugby CV22 7QB on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from 101 Lytham Road Rugby CV22 7PQ England to 5 5 Laburnum Grove Rugby CV22 7QB on 25 May 2021 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
24 Jun 2020 | CH01 | Director's details changed for Christiana Akintokunbo on 24 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Akin Akintokunbo on 24 June 2020 | |
16 Jun 2020 | PSC04 | Change of details for Christiana Akintokunbo as a person with significant control on 1 June 2020 | |
16 Jun 2020 | PSC04 | Change of details for Akin Akintokunbo as a person with significant control on 1 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from 58 Steele Street Rugby CV22 7BW England to 101 Lytham Road Rugby CV22 7PQ on 16 June 2020 | |
25 Sep 2019 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 58 Steele Street Rugby CV22 7BW on 25 September 2019 | |
12 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-12
|