Advanced company searchLink opens in new window

CHOOSE LEADS LIMITED

Company number 08241795

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)
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