Advanced company searchLink opens in new window

CHOICELET LTD

Company number 10872043

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)
24 Jan 2024 PSC01 Notification of Moses Rubin as a person with significant control on 24 January 2024
24 Jan 2024 PSC07 Cessation of Isaac Bash as a person with significant control on 24 January 2024
08 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2023 AP01 Appointment of Mr Moses Rubin as a director on 1 January 2023
02 Jan 2023 TM01 Termination of appointment of Isaac Bash as a director on 1 January 2023
02 Jan 2023 AD01 Registered office address changed from 45 Stamford Hill London N16 5SR England to Top Floor, Rear Room 49 st. Kilda's Road London N16 5BS on 2 January 2023
20 Sep 2022 CS01 Confirmation statement made on 17 July 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
13 Aug 2021 AD01 Registered office address changed from 105 Eade Road,Oriental Carpet Centre Building a, Unit 3 London N4 1TJ England to 45 Stamford Hill London N16 5SR on 13 August 2021
23 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Aug 2020 CH01 Director's details changed for Mr Isaac Bash on 17 July 2020
17 Aug 2020 PSC04 Change of details for Mr Isaac Bash as a person with significant control on 17 July 2020
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
23 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
23 Aug 2018 PSC01 Notification of Isaac Bash as a person with significant control on 17 July 2018
23 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 23 August 2018
20 Aug 2018 AD01 Registered office address changed from 69 Lordship Road Hackney London N16 0QX United Kingdom to 105 Eade Road,Oriental Carpet Centre Building a, Unit 3 London N4 1TJ on 20 August 2018