- Company Overview for CHOICE INTERNATIONAL DEVELOPMENT (07070657)
- Filing history for CHOICE INTERNATIONAL DEVELOPMENT (07070657)
- People for CHOICE INTERNATIONAL DEVELOPMENT (07070657)
- More for CHOICE INTERNATIONAL DEVELOPMENT (07070657)
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 Apr 2014 | AD01 | Registered office address changed from 64 Office 14 Ground Floor Boardman House 64 Broadway Stratford E15 1NT on 3 April 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of Jaspal Dhani as a director | |
09 Dec 2013 | AR01 | Annual return made up to 30 November 2013 no member list | |
03 Dec 2013 | AR01 | Annual return made up to 9 November 2013 no member list | |
23 Jul 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
08 May 2013 | AD01 | Registered office address changed from 49 the Broadway Stratford London E15 4BQ on 8 May 2013 | |
25 Jan 2013 | TM01 | Termination of appointment of Kush Kanodia as a director | |
19 Nov 2012 | AR01 | Annual return made up to 9 November 2012 no member list | |
07 Aug 2012 | TM01 | Termination of appointment of Christopher Underhill as a director | |
13 Jul 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
06 Feb 2012 | AP01 | Appointment of Mr Manojkanth Somasundaram as a director | |
09 Dec 2011 | AR01 | Annual return made up to 9 November 2011 no member list | |
31 Oct 2011 | AP01 | Appointment of Christopher Patrick Underhill as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Manojkanth Somasundaram as a director | |
22 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 9 November 2010 no member list | |
10 Sep 2010 | AD01 | Registered office address changed from 63 Warrior Square London E12 5RP United Kingdom on 10 September 2010 | |
09 Nov 2009 | NEWINC | Incorporation |