Advanced company searchLink opens in new window

CHA VENTURES LIMITED

Company number 05626447

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)
19 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
01 Oct 2024 AA Accounts for a small company made up to 31 March 2024
28 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2019
  • GBP 39,700,101
22 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2019
  • GBP 46,779,556
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
07 Oct 2023 AA Full accounts made up to 31 March 2023
02 Oct 2023 AP01 Appointment of Mr Jehan Weerasinghe as a director on 1 October 2023
02 Oct 2023 TM01 Termination of appointment of Chyrel Ann Brown as a director on 30 September 2023
02 May 2023 AP01 Appointment of Miss Emma Louise Turner as a director on 1 May 2023
02 May 2023 TM01 Termination of appointment of Richard Hill as a director on 30 April 2023
31 Mar 2023 AD01 Registered office address changed from Atelier House 64 Pratt Street London NW1 0DL England to 2 Estuary Boulevard Speke Liverpool L24 8RF on 31 March 2023
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 50,279,556
06 Dec 2022 AA Full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
09 Jun 2022 AP03 Appointment of Ms Sara Shanab as a secretary on 1 June 2022
09 Jun 2022 TM02 Termination of appointment of Hilary Milne as a secretary on 31 May 2022
22 Apr 2022 PSC08 Notification of a person with significant control statement
22 Apr 2022 PSC07 Cessation of One Housing Group Limited as a person with significant control on 6 April 2016
01 Apr 2022 AP01 Appointment of Mr Robert Marcantoni as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Ms Chyrel Ann Brown as a director on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Mike Johnson as a director on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Paul Lawrence Gray as a director on 31 March 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 36,279,556
22 Dec 2021 AA Full accounts made up to 31 March 2021
25 Nov 2021 SH19 Statement of capital on 25 November 2021
  • GBP 35,779,556