- Company Overview for CHOOSE LEADS LIMITED (08241795)
- Filing history for CHOOSE LEADS LIMITED (08241795)
- People for CHOOSE LEADS LIMITED (08241795)
- More for CHOOSE LEADS LIMITED (08241795)
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 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
17 Jul 2024 | SH03 | Purchase of own shares. | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
25 Jul 2023 | PSC02 | Notification of Representation Media as a person with significant control on 6 November 2020 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
31 May 2022 | CH01 | Director's details changed for Miss Jade Marie Nash on 31 May 2022 | |
31 May 2022 | PSC05 | Change of details for Flashnash Holdings Ltd as a person with significant control on 31 May 2022 | |
01 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
05 May 2021 | AD01 | Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 7 Bell Yard London WC2A 2JR on 5 May 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jul 2019 | PSC02 | Notification of Flashnash Holdings Ltd as a person with significant control on 22 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Jade Marie Nash as a person with significant control on 22 July 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Miss Jade Marie Nash on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW to Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 30 April 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
04 Dec 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates |