- Company Overview for CHIAROS HOLDINGS LIMITED (04061940)
- Filing history for CHIAROS HOLDINGS LIMITED (04061940)
- People for CHIAROS HOLDINGS LIMITED (04061940)
- Charges for CHIAROS HOLDINGS LIMITED (04061940)
- More for CHIAROS HOLDINGS LIMITED (04061940)
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
|
|
22 Nov 2024 | SH20 | Statement by Directors | |
15 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
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 |