- Company Overview for CHIDIAC CAAN LTD (10198040)
- Filing history for CHIDIAC CAAN LTD (10198040)
- People for CHIDIAC CAAN LTD (10198040)
- More for CHIDIAC CAAN LTD (10198040)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
20 Aug 2024 | AA | Micro company accounts made up to 31 May 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2023 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2022 | AD01 | Registered office address changed from Unit 94 152-178 Kingston Road New Malden KT3 3st England to Xplus London Limited Studio 123 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 8 March 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Jul 2021 | AD01 | Registered office address changed from PO Box NW10 7TR Platinum Financial Solutionz, Unimix House Platinum Suite Abbey Road London NW10 7TR United Kingdom to Unit 94 152-178 Kingston Road New Malden KT3 3st on 12 July 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
16 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England to PO Box NW10 7TR Platinum Financial Solutionz, Unimix House Platinum Suite Abbey Road London NW10 7TR on 9 February 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
18 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Adam Caan as a person with significant control on 25 May 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from C/O Platinum Financial Solutionz Suite 3a, Floor 2, Wembley Point, 1 Harrow Road Wembley HA9 6DE United Kingdom to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 26 October 2016 |