Advanced company searchLink opens in new window

CHAVAWEALTH LIMITED

Company number 10293085

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)
07 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to The Old Print House 173 Northcote Road London SW11 6QE
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
27 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
16 Jan 2019 CS01 Confirmation statement made on 25 July 2018 with updates
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 200
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 200
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
22 Aug 2018 AP01 Appointment of Mark Fraser Priestley as a director on 1 June 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
17 Apr 2018 MR04 Satisfaction of charge 102930850001 in full
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
25 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL