Advanced company searchLink opens in new window

CHIAROS HOLDINGS LIMITED

Company number 04061940

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 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
02 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
02 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
02 Dec 2024 SH19 Statement of capital on 2 December 2024
  • GBP 0.50
22 Nov 2024 SH20 Statement by Directors
15 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem and capital redemption reserve 06/11/2024
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2024 CAP-SS Solvency Statement dated 06/11/24
04 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
09 Oct 2024 MR04 Satisfaction of charge 040619400006 in full
30 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with updates
01 Feb 2024 AP01 Appointment of Mr Michael Madden as a director on 15 December 2023
01 Feb 2024 TM01 Termination of appointment of Mark Bentley as a director on 31 December 2023
31 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
26 Jun 2023 AP01 Appointment of Mr Jon Williams as a director on 10 April 2023
25 Apr 2023 AD01 Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023
17 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
17 Oct 2022 TM01 Termination of appointment of Gillian Honor James as a director on 8 October 2022
17 Oct 2022 PSC05 Change of details for Cello Health Plc as a person with significant control on 23 September 2020
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2022 AD01 Registered office address changed from Queens House 8 - 9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022