Advanced company searchLink opens in new window

CHANDAG LIMITED

Company number 03267785

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 Jan 2019 CH01 Director's details changed for Miss Jessica Coutts on 2 December 2018
23 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
21 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Sep 2018 CH01 Director's details changed for Miss Pamela Elizabeth Dorothy Smith-Hamer on 5 September 2018
06 Sep 2018 CH01 Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 5 September 2018
09 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
07 Sep 2016 AP01 Appointment of Miss Jessica Coutts as a director on 7 September 2016
07 Jan 2016 AD02 Register inspection address has been changed to 1st Floor 69-70 Long Lane London EC1A 9EJ
06 Jan 2016 AD01 Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016
30 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 CH01 Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 29 April 2015
11 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2013
04 Feb 2014 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 28TH February 2014.
04 Feb 2014 AP04 Appointment of C.C.S. Secretaries Limited as a secretary
04 Feb 2014 AD01 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 4 February 2014
08 Oct 2013 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011