- 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) |
---|---|---|---|
28 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mrs Lynn Vernham on 15 June 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England on 21 July 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE United Kingdom on 21 July 2010 | |
16 Jul 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
02 Dec 2009 | AP03 | Appointment of Mr Paul Jeremy Vernham as a secretary | |
02 Dec 2009 | AP01 | Appointment of Mr Paul Jeremy Vernham as a director |