Advanced company searchLink opens in new window

CHAOSIQ LIMITED

Company number 11438202

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)
02 May 2024 TM01 Termination of appointment of Chrys Chrysanthou as a director on 23 April 2024
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
11 Jan 2024 CH01 Director's details changed for Mr Chrys Chrysanthou on 11 January 2024
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
10 Jan 2023 CH01 Director's details changed for Sylvain Hellegouarch on 10 January 2023
10 Jan 2023 CH01 Director's details changed for Chrys Chrysanthou on 10 January 2023
10 Jan 2023 PSC04 Change of details for Sylvain Hellegouarch as a person with significant control on 10 January 2023
03 May 2022 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 3 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
15 Dec 2021 SH06 Cancellation of shares. Statement of capital on 8 December 2021
  • GBP 132.0756
15 Dec 2021 SH03 Purchase of own shares.
09 Dec 2021 PSC07 Cessation of Russell Laurence Miles as a person with significant control on 8 December 2021
08 Dec 2021 AP01 Appointment of Mr David Gerard Carville as a director on 7 December 2021
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
29 Oct 2021 PSC04 Change of details for Russell Laurence Miles as a person with significant control on 8 October 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
11 Oct 2021 TM01 Termination of appointment of Russell Laurence Miles as a director on 8 October 2021
21 Sep 2021 AD01 Registered office address changed from 53 the Piazza Eastbourne East Sussex BN23 5TQ England to 11 Staple Inn London WC1V 7QH on 21 September 2021
18 Aug 2021 TM01 Termination of appointment of Jeannette Zu Fuerstenberg as a director on 8 June 2021
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates