- Company Overview for CHALKUK LTD (09430034)
- Filing history for CHALKUK LTD (09430034)
- People for CHALKUK LTD (09430034)
- More for CHALKUK LTD (09430034)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Miss Lisa Jane Morgan on 22 September 2024 | |
17 Oct 2024 | PSC04 | Change of details for Miss Lisa Jane Morgan as a person with significant control on 22 September 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
23 Feb 2024 | PSC04 | Change of details for Mrs Lisa Jane Hemingway as a person with significant control on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mrs Lisa Jane Hemingway on 23 February 2024 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Unit a5B Norman Hensher Building Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG England to Unit a5B Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG on 8 March 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from Unit a6 Norman Hensher Building Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG England to Unit a5B Norman Hensher Building Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG on 23 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
08 Feb 2021 | CH01 | Director's details changed for Mrs Lisa Jane Hemingway on 3 February 2021 | |
08 Feb 2021 | PSC04 | Change of details for Mrs Lisa Jane Hemingway as a person with significant control on 3 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Unit 99 the Oaks Invicta Way Manston Business Park Ramsgate Kent CT12 5FD England to Unit a6 Norman Hensher Building Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG on 8 February 2021 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 May 2020 | CH01 | Director's details changed for Mrs Lisa Jane Hemingway on 14 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mrs Lisa Jane Hemingway as a person with significant control on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Studio 99 the Oaks Invicta Way Manston Park Ramsgate Kent CT12 5FD England to Unit 99 the Oaks Invicta Way Manston Business Park Ramsgate Kent CT12 5FD on 14 May 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
05 Dec 2019 | CH01 | Director's details changed for Mrs Lisa Jane Hemingway on 5 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mrs Lisa Jane Hemingway as a person with significant control on 5 December 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 5 Westfield Road Margate Kent CT9 5PA United Kingdom to Studio 99 the Oaks Invicta Way Manston Park Ramsgate Kent CT12 5FD on 27 November 2019 |