Advanced company searchLink opens in new window

CHAMPS ELYSEES LIMITED

Company number 13984746

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)
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
20 Nov 2024 PSC07 Cessation of Diruhi Zakeosyan as a person with significant control on 1 November 2024
20 Nov 2024 CH01 Director's details changed for Mr Kareal Johannes Post on 1 November 2024
20 Nov 2024 PSC01 Notification of Karel Johannes Post as a person with significant control on 1 November 2024
20 Nov 2024 TM01 Termination of appointment of Diruhi Zakeosyan as a director on 1 November 2024
20 Nov 2024 AP01 Appointment of Mr Kareal Johannes Post as a director on 1 November 2024
20 Nov 2024 AD01 Registered office address changed from 202 Westbourne Park Road London W11 1EP England to 39 Netley Street London NW1 3EH on 20 November 2024
16 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with updates
08 Apr 2024 AA Micro company accounts made up to 31 March 2024
10 Feb 2024 AA Micro company accounts made up to 31 March 2023
09 Dec 2023 TM01 Termination of appointment of Diruhi Zekeosyan as a director on 1 December 2023
09 Dec 2023 AP01 Appointment of Miss Diruhi Zakeosyan as a director on 1 December 2023
09 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
09 Dec 2023 PSC01 Notification of Diruhi Zakeosyan as a person with significant control on 1 December 2023
09 Dec 2023 AP01 Appointment of Miss Diruhi Zekeosyan as a director on 1 December 2023
09 Dec 2023 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 202 Westbourne Park Road London W11 1EP on 9 December 2023
09 Dec 2023 TM01 Termination of appointment of Marc Anthony Feldman as a director on 9 December 2023
09 Dec 2023 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 9 December 2023
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
26 Jul 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 26 July 2023
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-17
  • GBP 100