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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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