Advanced company searchLink opens in new window

CHOICE 33 LIMITED

Company number 06344682

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)
10 Oct 2022 AP01 Appointment of Régis Schultz as a director on 28 September 2022
06 Oct 2022 TM01 Termination of appointment of Peter Jon Alecock as a director on 12 May 2022
04 Oct 2022 TM01 Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022
04 Oct 2022 AP03 Appointment of Nirma Cassidy as a secretary on 28 September 2022
04 Oct 2022 TM02 Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
04 Oct 2021 AA Accounts for a dormant company made up to 30 January 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
17 Aug 2020 CH01 Director's details changed for Darren John Conway on 16 August 2020
08 Jul 2020 AA Micro company accounts made up to 31 January 2020
13 Oct 2019 AA Accounts for a dormant company made up to 2 February 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
22 Jan 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 January 2019
22 Jan 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 January 2019
06 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
06 Nov 2018 PSC05 Change of details for Choice Limited as a person with significant control on 6 November 2018
06 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
06 Nov 2018 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 CC04 Statement of company's objects
19 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with updates
12 Sep 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Sep 2018 AP01 Appointment of Mr Peter Jon Alecock as a director on 13 August 2018
11 Sep 2018 AD02 Register inspection address has been changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT