Advanced company searchLink opens in new window

CHINGERS LTD

Company number 07576959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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