- 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) |
---|---|---|---|
17 Jan 2022 | TM01 | Termination of appointment of Mark Scott as a director on 1 January 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Dec 2020 | MR04 | Satisfaction of charge 5 in full | |
29 Oct 2020 | MR01 | Registration of charge 040619400006, created on 27 October 2020 | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
26 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
26 Sep 2019 | PSC05 | Change of details for Cello Group Plc as a person with significant control on 24 April 2018 | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Jul 2018 | AD01 | Registered office address changed from Queens House Queen Street London EC4N 1SP England to Queens House 8 - 9 Queen Street London EC4N 1SP on 30 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP England to Queens House Queen Street London EC4N 1SP on 27 July 2018 | |
29 Nov 2017 | CC04 | Statement of company's objects | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11-13 Charterhouse Buildings London EC1M 7AP on 11 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Jonathan David Penrose as a director on 11 October 2016 | |
11 Oct 2016 | TM02 | Termination of appointment of Jonathan David Penrose as a secretary on 11 October 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with no updates | |
06 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates |