Advanced company searchLink opens in new window

CHIMKU LIMITED

Company number 11392805

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)
28 Oct 2024 AA Unaudited abridged accounts made up to 31 October 2023
30 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
20 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
31 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
10 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
28 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
08 Mar 2021 AA01 Current accounting period extended from 30 June 2021 to 31 October 2021
27 Jul 2020 TM01 Termination of appointment of Brent Botha as a director on 30 November 2019
27 Jul 2020 PSC07 Cessation of Philippa House as a person with significant control on 1 April 2019
25 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 30 June 2019
10 Apr 2019 PSC01 Notification of Craig Black as a person with significant control on 1 April 2019
09 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 9 April 2019
09 Apr 2019 AP01 Appointment of Mr Brent Botha as a director on 1 April 2019
09 Apr 2019 AP01 Appointment of Mr Craig Black as a director on 1 April 2019
09 Apr 2019 TM01 Termination of appointment of Philippa House as a director on 1 April 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
09 Apr 2019 AD01 Registered office address changed from 46 Brook Close East Grinstead RH19 3XZ England to 10 Clintons Green Bracknell RG42 1YL on 9 April 2019
28 Nov 2018 AP01 Appointment of Mrs Philippa House as a director on 2 August 2018
28 Nov 2018 PSC01 Notification of Philippa House as a person with significant control on 2 August 2018
28 Nov 2018 PSC08 Notification of a person with significant control statement
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
02 Aug 2018 TM01 Termination of appointment of Roger Anthony Haines as a director on 31 July 2018