Advanced company searchLink opens in new window

U.K. CHAND INVESTMENTS LTD

Company number 09969633

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)
20 Aug 2024 AA Micro company accounts made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
09 Feb 2022 AA01 Previous accounting period shortened from 30 January 2022 to 31 December 2021
05 Jan 2022 AA Micro company accounts made up to 31 January 2021
29 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
20 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
23 Oct 2020 AA Micro company accounts made up to 31 January 2020
01 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
29 Nov 2017 AD01 Registered office address changed from C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford IG2 6FF England to Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 29 November 2017
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2017 PSC01 Notification of Tarsaim Chand as a person with significant control on 6 April 2016
17 Aug 2017 CS01 Confirmation statement made on 17 May 2017 with updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
16 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-20
16 May 2016 TM01 Termination of appointment of Samantha Coetzer as a director on 20 March 2016