- Company Overview for CHINGERS LTD (07576959)
- Filing history for CHINGERS LTD (07576959)
- People for CHINGERS LTD (07576959)
- More for CHINGERS LTD (07576959)
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) |
---|---|---|---|
13 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
27 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 May 2022 | AD01 | Registered office address changed from C/O Smart Accountancy Solutions Limited 3 Taylors Lane Worcester Worcestershire WR1 1PN England to C/O Smart Accountancy Solutions Limited 26 Sansome Walk Worcester Worcestershire WR1 1LX on 5 May 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Feb 2021 | AD01 | Registered office address changed from Unit 6 Homeground Buckingham Industrial Estate Buckingham Buckinghamshire MK18 1UH England to C/O Smart Accountancy Solutions Limited 3 Taylors Lane Worcester Worcestershire WR1 1PN on 13 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
06 Feb 2020 | PSC04 | Change of details for Mr Paul Geoffrey Roper as a person with significant control on 5 December 2019 | |
06 Feb 2020 | PSC07 | Cessation of Steven Michael Harper as a person with significant control on 5 December 2019 | |
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
06 Feb 2020 | TM01 | Termination of appointment of Steven Michael Harper as a director on 5 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF to Unit 6 Homeground Buckingham Industrial Estate Buckingham Buckinghamshire MK18 1UH on 5 December 2019 | |
21 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
02 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Dec 2018 | PSC01 | Notification of Paul Geoffrey Roper as a person with significant control on 6 April 2016 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
12 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |