- Company Overview for CHI-CHI COLLECTION LIMITED (07155146)
- Filing history for CHI-CHI COLLECTION LIMITED (07155146)
- People for CHI-CHI COLLECTION LIMITED (07155146)
- Charges for CHI-CHI COLLECTION LIMITED (07155146)
- Insolvency for CHI-CHI COLLECTION LIMITED (07155146)
- Registers for CHI-CHI COLLECTION LIMITED (07155146)
- More for CHI-CHI COLLECTION LIMITED (07155146)
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) |
---|---|---|---|
04 Sep 2021 | MA | Memorandum and Articles of Association | |
04 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2021 | AD03 | Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW | |
14 Aug 2021 | AD02 | Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW | |
13 Aug 2021 | PSC04 | Change of details for Mr Daniel Najar as a person with significant control on 1 April 2017 | |
30 Jun 2021 | AA | Full accounts made up to 28 February 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
10 Dec 2020 | MR01 | Registration of charge 071551460003, created on 10 December 2020 | |
09 Dec 2020 | MR04 | Satisfaction of charge 071551460001 in full | |
30 Oct 2020 | MR01 | Registration of charge 071551460002, created on 29 October 2020 | |
13 Jun 2020 | MR01 | Registration of charge 071551460001, created on 4 June 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
05 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 28 February 2019 | |
14 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 May 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
19 Feb 2018 | PSC01 | Notification of Jamal Najar as a person with significant control on 18 February 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from , Unit 15 Lockwood Industrial Park, Mill Mead Road, London, N17 9QP to Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 10 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |