- Company Overview for LE CHIFFRE HOLDINGS LTD (08597899)
- Filing history for LE CHIFFRE HOLDINGS LTD (08597899)
- People for LE CHIFFRE HOLDINGS LTD (08597899)
- More for LE CHIFFRE HOLDINGS LTD (08597899)
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) |
---|---|---|---|
21 Aug 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
06 Sep 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
13 Oct 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
11 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
16 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Jonathan Frank Gill as a person with significant control on 20 February 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD01 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to City Heliport Liverpool Road Eccles Manchester M30 7SA on 23 July 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
24 Sep 2013 | CERTNM |
Company name changed signum aviation holdings LIMITED\certificate issued on 24/09/13
|