- Company Overview for CHISL LTD (13517600)
- Filing history for CHISL LTD (13517600)
- People for CHISL LTD (13517600)
- More for CHISL LTD (13517600)
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 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mr Dirk Strauss on 20 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mr Willem Kellerman on 20 July 2023 | |
20 Jul 2023 | PSC04 | Change of details for Mr Willem Kellerman as a person with significant control on 20 May 2023 | |
20 Jul 2023 | PSC04 | Change of details for Mr Dirk Strauss as a person with significant control on 20 July 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 20 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jan 2023 | CH01 | Director's details changed for Mr Willem Kellerman on 1 January 2023 | |
24 Jan 2023 | PSC04 | Change of details for Mr Willem Kellerman as a person with significant control on 1 January 2023 | |
05 Aug 2022 | TM02 | Termination of appointment of Rf Secretaries Limited as a secretary on 5 August 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
13 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 June 2022 | |
20 Jul 2021 | AP04 | Appointment of Rf Secretaries Limited as a secretary on 20 July 2021 | |
19 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-19
|