- Company Overview for COMPANY 500 LIMITED (07161055)
- Filing history for COMPANY 500 LIMITED (07161055)
- People for COMPANY 500 LIMITED (07161055)
- More for COMPANY 500 LIMITED (07161055)
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) |
---|---|---|---|
31 Jan 2025 | AP01 | Appointment of Mr Luke Samuel Chitty as a director on 30 January 2025 | |
22 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
29 Jun 2024 | CH01 | Director's details changed for Mr Andrew Reginald Chitty on 28 June 2024 | |
29 Jun 2024 | AD01 | Registered office address changed from Triggs Turner House Triggs Turner House 128 High Street Guildford GU1 3HQ England to Triggs Turner House 128 High Street Guildford GU1 3HQ on 29 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from Triggers Turner House 128 High Street Guildford GU1 3HQ United Kingdom to Triggs Turner House Triggs Turner House 128 High Street Guildford GU1 3HQ on 28 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from Triggs Turner House 128 High Street Guildford GU1 3HQ England to Triggers Turner House 128 High Street Guildford GU1 3HQ on 28 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Triggs Turner House 128 High Street Guildford GU1 3HQ on 19 June 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
11 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Andrew Reginald Chitty on 21 June 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
02 Feb 2021 | CH01 | Director's details changed for Mr Andrew Reginald Chitty on 28 January 2021 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Mar 2020 | PSC04 | Change of details for Mr Andrew Reginald Chitty as a person with significant control on 10 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Jun 2017 | AP01 | Appointment of Mr Charles Edward Chitty as a director on 23 September 2016 |