CHALET COSMIQUE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Registered office address changed from 9 Astrid Close Hayling Island Hampshire PO11 9PR to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 2021-11-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/04/1623 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS JACQUELINE NAOMI EVERETT

View Document

20/05/1520 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON EVERETT / 31/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/04/0422 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company