- Company Overview for CHELSEA STAFF BUREAU LIMITED (06895774)
- Filing history for CHELSEA STAFF BUREAU LIMITED (06895774)
- People for CHELSEA STAFF BUREAU LIMITED (06895774)
- More for CHELSEA STAFF BUREAU LIMITED (06895774)
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) |
---|---|---|---|
30 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
10 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
28 Apr 2023 | TM01 | Termination of appointment of Gerald Maurice Krasner as a director on 31 March 2022 | |
01 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
01 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
01 Mar 2023 | AA01 | Previous accounting period shortened from 28 April 2023 to 28 February 2023 | |
29 Jan 2023 | AA01 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
31 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr Gerald Maurice Krasner as a director on 1 September 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Neshal Madlani as a director on 20 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Criss Sefton Watts as a director on 20 July 2021 | |
21 Jul 2021 | PSC04 | Change of details for Mr Stewart Christopher Davis as a person with significant control on 7 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
12 Feb 2021 | TM01 | Termination of appointment of Geoffrey Robert Shorter as a director on 31 December 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Charlotte Yvonne Priem as a director on 11 September 2020 | |
20 Jul 2020 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2020
|
|
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | AD01 | Registered office address changed from Marina Studios Harbour Yard Chelsea Harbour London -- Select State -- SW10 0XD England to Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road London SW6 4LZ on 7 July 2020 | |
23 Jun 2020 | AP01 | Appointment of Criss Sefton Watts as a director on 15 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Geoffrey Robert Shorter as a director on 15 June 2020 | |
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 4 June 2020
|
|
17 Jun 2020 | AP01 | Appointment of Mr Neshal Madlani as a director on 5 June 2020 |