- Company Overview for CHEVALIER COUNSELLING LTD (09936618)
- Filing history for CHEVALIER COUNSELLING LTD (09936618)
- People for CHEVALIER COUNSELLING LTD (09936618)
- More for CHEVALIER COUNSELLING LTD (09936618)
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 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
10 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
23 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
22 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 | |
27 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
25 Oct 2016 | CERTNM |
Company name changed supa design LIMITED\certificate issued on 25/10/16
|
|
24 Oct 2016 | AD01 | Registered office address changed from 47 Hill Road Pinner Middlesex HA5 1LB United Kingdom to 46 Elizabeth Street London SW1W 9PA on 24 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Gerard Chevalier as a director on 6 January 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 47 Hill Road Pinner Middlesex HA5 1LB on 12 April 2016 |