- Company Overview for CHAIVRICZY LTD (14669304)
- Filing history for CHAIVRICZY LTD (14669304)
- People for CHAIVRICZY LTD (14669304)
- More for CHAIVRICZY LTD (14669304)
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) |
---|---|---|---|
06 Jun 2024 | PSC07 | Cessation of Laura Giles as a person with significant control on 17 March 2023 | |
06 Jun 2024 | TM01 | Termination of appointment of Laura Giles as a director on 17 March 2023 | |
05 Jun 2024 | AP01 | Appointment of Mr Pathreyck Torno as a director on 17 March 2023 | |
05 Jun 2024 | PSC01 | Notification of Pathreyck Torno as a person with significant control on 17 March 2023 | |
20 Mar 2024 | AA01 | Current accounting period extended from 28 February 2024 to 5 April 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
08 Feb 2024 | AD01 | Registered office address changed from 9 Barford Close Wednesbury WS10 8YE United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 8 February 2024 | |
25 Aug 2023 | AD01 | Registered office address changed from 33 Willsdown Road Alphington Exeter EX2 8XE to 9 Barford Close Wednesbury WS10 8YE on 25 August 2023 | |
22 Apr 2023 | AD01 | Registered office address changed from 33 Willsdown Road Alphington Exeter EX2 8XE to 33 Willsdown Road Alphington Exeter EX2 8XE on 22 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 153 Thorndean Road Brighton BN2 4HF England to 33 Willsdown Road Alphington Exeter EX2 8XE on 3 April 2023 | |
17 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-17
|