Advanced company searchLink opens in new window

THE CHAPAR ONLINE STYLING LIMITED

Company number 10090700

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)
30 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 CS01 Confirmation statement made on 7 January 2023 with updates
08 Mar 2023 PSC04 Change of details for Mr Edward Philip Leo Janes as a person with significant control on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Mr Edward Philip Leo Janes on 8 March 2023
16 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 AD01 Registered office address changed from 42 Lytton Road Barnet Herts EN5 5BY United Kingdom to 11 Bull Lane High Wycombe HP11 2DL on 3 October 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
14 Jan 2022 TM01 Termination of appointment of Kyriakos Leotsarakos as a director on 1 May 2021
08 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
09 Jan 2021 SH02 Sub-division of shares on 16 December 2020
04 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Dec 2020 CH01 Director's details changed for Mr Edward Philip Leo Janes on 1 May 2019
17 Dec 2020 PSC04 Change of details for Mr Edward Philip Leo Janes as a person with significant control on 1 May 2019
03 Nov 2020 AP01 Appointment of Mr Kyriakos Leotsarakos as a director on 3 November 2020
21 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
06 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 09/07/2019
06 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 29/03/2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 06/08/2019
17 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
16 Apr 2019 PSC01 Notification of Edward Philip Leo Janes as a person with significant control on 16 April 2019
16 Apr 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 April 2019
16 Apr 2019 TM01 Termination of appointment of Bryan Thornton as a director on 16 April 2019
16 Apr 2019 AP01 Appointment of Mr Edward Philip Leo Janes as a director on 16 April 2019