- Company Overview for MARIANNE CHUA LTD (09511431)
- Filing history for MARIANNE CHUA LTD (09511431)
- People for MARIANNE CHUA LTD (09511431)
- More for MARIANNE CHUA LTD (09511431)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
18 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 21 October 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
02 Feb 2018 | AD01 | Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU England to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Marianne Chua on 21 November 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
12 Jun 2015 | CERTNM |
Company name changed heathborne LIMITED\certificate issued on 12/06/15
|
|
11 Jun 2015 | AP01 | Appointment of Marianne Chua as a director on 10 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Darren Symes as a director on 26 March 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 June 2015 | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|