CHANTEL ELSHOUT DESIGN CONSULTANCY LIMITED
Company number 07495294
- Company Overview for CHANTEL ELSHOUT DESIGN CONSULTANCY LIMITED (07495294)
- Filing history for CHANTEL ELSHOUT DESIGN CONSULTANCY LIMITED (07495294)
- People for CHANTEL ELSHOUT DESIGN CONSULTANCY LIMITED (07495294)
- More for CHANTEL ELSHOUT DESIGN CONSULTANCY LIMITED (07495294)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
14 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England to Old Hill View, 5 Hullasey Grove Lane, Tarlton Cirencester GL7 6QN on 4 October 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
18 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Burden Court Tresham Wotton-Under-Edge Gloucestershire GL12 7RW England to Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ on 6 September 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from Uc.3.1B Union Court 20-22 Union Road London SW4 6JP to Burden Court Tresham Wotton-Under-Edge Gloucestershire GL12 7RW on 5 October 2020 | |
25 Sep 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Aug 2017 | SH03 | Purchase of own shares. | |
17 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 21 June 2017
|
|
17 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 20 June 2017
|
|
22 Jun 2017 | TM01 | Termination of appointment of Ashley David Brown as a director on 20 June 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 16 June 2016
|