Advanced company searchLink opens in new window

CHAO PHRAYA MUAY THAI LTD

Company number 08292493

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)
31 Jul 2017 PSC04 Change of details for Mr Leigh Graham Edlin as a person with significant control on 31 July 2017
02 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 3
13 Mar 2016 CH01 Director's details changed for Mr Darren Mcfaul on 1 March 2016
13 Mar 2016 AD01 Registered office address changed from Unit 3a Exchange Road Poddington Road Lincoln Lincolnshire LN6 3JY to Unit 3a Low Moor Road Off Exchange Road, Doddington Road Lincoln LN6 3JY on 13 March 2016
15 Nov 2015 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to Unit 3a Exchange Road Poddington Road Lincoln Lincolnshire LN6 3JY on 15 November 2015
06 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
24 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Feb 2014 AP01 Appointment of Mr Darren Mcfaul as a director
12 Feb 2014 AP03 Appointment of Mr Leigh Edlin as a secretary
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 3
11 Feb 2014 TM02 Termination of appointment of Ann Booth as a secretary
11 Feb 2014 TM01 Termination of appointment of Ann Booth as a director
11 Feb 2014 TM01 Termination of appointment of Melvin Booth as a director
11 Feb 2014 CERTNM Company name changed mb scaffold hire LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
11 Feb 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
13 Nov 2012 NEWINC Incorporation