- Company Overview for CHOC LIT LIMITED (06933599)
- Filing history for CHOC LIT LIMITED (06933599)
- People for CHOC LIT LIMITED (06933599)
- More for CHOC LIT LIMITED (06933599)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 4 April 2024 | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
31 Mar 2023 | PSC02 | Notification of Joffe Books Limited as a person with significant control on 24 March 2023 | |
31 Mar 2023 | PSC07 | Cessation of Lynn Vernham as a person with significant control on 24 March 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 30 March 2023 | |
30 Mar 2023 | TM02 | Termination of appointment of Paul Jeremy Vernham as a secretary on 24 March 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr Jasper Harry Nathaniel Joffe as a director on 24 March 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Paul Jeremy Vernham as a director on 24 March 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Lynn Vernham as a director on 24 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
20 Jan 2023 | AD01 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 20 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mrs Lynn Vernham on 20 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Paul Jeremy Vernham on 20 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Mrs Lynn Vernham as a person with significant control on 20 January 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |