Advanced company searchLink opens in new window

CHIDIAC CAAN LTD

Company number 10198040

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)
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