- Company Overview for CHANDNI CHOWK (BHAM) LIMITED (06918387)
- Filing history for CHANDNI CHOWK (BHAM) LIMITED (06918387)
- People for CHANDNI CHOWK (BHAM) LIMITED (06918387)
- Charges for CHANDNI CHOWK (BHAM) LIMITED (06918387)
- More for CHANDNI CHOWK (BHAM) LIMITED (06918387)
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) |
---|---|---|---|
13 Jan 2025 | PSC01 | Notification of Semo Kumari as a person with significant control on 29 November 2024 | |
13 Jan 2025 | PSC07 | Cessation of Rajvinder Pal Singh as a person with significant control on 29 November 2024 | |
07 Jan 2025 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
05 Dec 2024 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2024 | PSC01 | Notification of Rajvinder Pal Singh as a person with significant control on 29 November 2024 | |
03 Dec 2024 | PSC07 | Cessation of Parshotam Lal Chort as a person with significant control on 29 November 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Rajvinder Pal Singh as a director on 29 November 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Parshotam Lal Chort as a director on 29 November 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Feb 2017 | AD01 | Registered office address changed from 125 Soho Road Handsworth Birmingham West Midlands B21 9SL to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 15 February 2017 |