Advanced company searchLink opens in new window

CHOICEALL LIMITED

Company number 02974368

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)
11 Feb 2025 AD01 Registered office address changed from Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 11 February 2025
08 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
09 Jul 2024 AD01 Registered office address changed from Unit 12L 102 Lower Guildford Road Knaphill Woking GU21 2EP England to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 9 July 2024
06 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
29 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Apr 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 25,000
05 Apr 2024 PSC01 Notification of Andrew Miller as a person with significant control on 29 February 2024
05 Apr 2024 PSC01 Notification of Tracey Miller as a person with significant control on 29 February 2024
05 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 5 April 2024
01 Mar 2024 TM01 Termination of appointment of Bruce Patrick as a director on 29 January 2024
29 Feb 2024 TM02 Termination of appointment of Alison Patrick as a secretary on 29 February 2024
01 Nov 2023 PSC08 Notification of a person with significant control statement
01 Nov 2023 PSC07 Cessation of Tracey Miller as a person with significant control on 1 November 2023
01 Nov 2023 PSC07 Cessation of Alison Patrick as a person with significant control on 1 November 2023
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 30 November 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
08 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
06 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 May 2021 SH20 Statement by Directors
11 May 2021 SH19 Statement of capital on 11 May 2021
  • GBP 50,000
11 May 2021 CAP-SS Solvency Statement dated 30/04/21
11 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates