CHOOKZ CONSULTING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

11/01/2011 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR NWACHUKWU NWABUEZE NNENE / 29/06/2018

View Document

19/11/1919 November 2019 CESSATION OF EKWUTOSI NNENE AS A PSC

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR EKWUTOSI NNENE

View Document

09/08/189 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

27/12/1727 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EKWUTOSI NNENE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NWACHUKWU NWABUEZE NNENE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NWACHUKWU NWABUEZE NNENE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/12/1628 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NWACHUKWU NNENE / 01/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKWY NNENE / 01/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/12/1218 December 2012 SECOND FILING WITH MUD 25/05/12 FOR FORM AR01

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY UCHECHUKWU NNENE

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MRS EKWY NNENE

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR UCHECHUKWU NNENE

View Document

09/08/119 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NWACHUKWU NNENE / 01/10/2009

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, 41 SHELLY LODGE, 20A GORDON ROAD, ENFIELD, EN2 0PL

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NWACHUKWU NNENE / 02/02/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 30 EMPIRE HOUSE,, GREAT CAMBRIDGE ROAD, EDMONTON, LONDON N18 1EA

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 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