Advanced company searchLink opens in new window

108 CHESTNUT AVENUE LIMITED

Company number 10574081

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)
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
17 Feb 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
12 May 2020 PSC04 Change of details for Mr John Okey Ellah as a person with significant control on 12 May 2020
12 May 2020 CH01 Director's details changed for Mr John Okey Ellah on 12 May 2020
12 May 2020 AD01 Registered office address changed from 83a Claude Road Claude Road Leyton London E10 6NF England to 47 Kingfisher Avenue Wanstead London E11 2HT on 12 May 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
14 Nov 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 3 November 2018
14 Nov 2018 AP03 Appointment of Mr John Okey Ellah as a secretary on 14 November 2018
14 Nov 2018 AD01 Registered office address changed from Northchurch Business Center 84 Queen Street Sheffield S1 2DW England to 83a Claude Road Claude Road Leyton London E10 6NF on 14 November 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2018 MA Memorandum and Articles of Association
11 May 2018 AP04 Appointment of Urban Owners Limited as a secretary on 11 May 2018
11 May 2018 AD01 Registered office address changed from 83a Claude Road Leyton E10 6NF United Kingdom to Northchurch Business Center 84 Queen Street Sheffield S1 2DW on 11 May 2018
28 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
20 Jan 2017 NEWINC Incorporation