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)
25 Nov 2021 SH20 Statement by Directors
25 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2021 CAP-SS Solvency Statement dated 16/11/21
23 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
15 Feb 2021 AA Full accounts made up to 31 March 2020
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 41,779,556
10 Feb 2021 CAP-SS Solvency Statement dated 19/01/21
10 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
29 Jun 2020 AP01 Appointment of Mr Paul Lawrence Gray as a director on 9 April 2020
03 Apr 2020 TM01 Termination of appointment of Ebele Akojie as a director on 31 March 2020
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 November 2019
  • GBP 7,078,454
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/24.
27 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
15 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 8,000,000
01 Nov 2019 AD01 Registered office address changed from 100 Chalk Farm Road London Greater London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 1 November 2019
27 Sep 2019 AA Full accounts made up to 31 March 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 31,700,101
04 Feb 2019 AP01 Appointment of Ms Ebele Akojie as a director on 31 January 2019
28 Jan 2019 TM01 Termination of appointment of Paul James Rickard as a director on 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
26 Nov 2018 AP03 Appointment of Ms Hilary Milne as a secretary on 24 October 2018
26 Nov 2018 TM02 Termination of appointment of Hannah Taylor as a secretary on 24 October 2018