Advanced company searchLink opens in new window

CHESSPLUS LIMITED

Company number 11154732

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)
06 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
30 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
01 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
27 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
09 Feb 2023 CH01 Director's details changed for Mr John Patrick Foley on 9 February 2023
09 Feb 2023 PSC04 Change of details for Mr John Patrick Foley as a person with significant control on 9 February 2023
09 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 17 Ullswater Crescent London SW15 3RG on 9 February 2023
10 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
26 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
04 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
20 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 20 January 2020
17 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
25 May 2019 PSC04 Change of details for Mr John Patrick Foley as a person with significant control on 5 February 2018
24 May 2019 PSC07 Cessation of Jesper Hall as a person with significant control on 5 February 2018
24 May 2019 AA01 Current accounting period extended from 31 January 2019 to 30 June 2019
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
07 Mar 2018 TM01 Termination of appointment of Jesper Hall as a director on 5 February 2018
17 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-17
  • GBP 120