Advanced company searchLink opens in new window

CHP CONSULTING LIMITED

Company number 10475108

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)
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
14 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
28 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from More Place 1 Fore Street Avenue London EC2Y 9DT United Kingdom to Moor Place 1 Fore Street Avenue London EC2Y 9DT on 5 November 2018
19 Jun 2018 PSC02 Notification of Chp Software and Consulting Limited as a person with significant control on 18 June 2018
19 Jun 2018 PSC07 Cessation of Andrew Warren Denton as a person with significant control on 18 June 2018
19 Jun 2018 PSC07 Cessation of Andrew Neville Page as a person with significant control on 18 June 2018
28 May 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
13 Oct 2017 PSC04 Change of details for Mr Andrew Warren Denton as a person with significant control on 4 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Andrew Warren Denton on 4 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Andrew Warren Denton on 4 October 2017
12 Oct 2017 PSC04 Change of details for Mr Andrew Warren Denton as a person with significant control on 4 October 2017
25 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-23
25 Nov 2016 CONNOT Change of name notice
14 Nov 2016 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
11 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-11
  • GBP .02