ARIANE CHAPELLE CONSULTING LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

20/06/2520 June 2025 NewResolutions

View Document

20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-22

View Document

04/03/244 March 2024 Liquidators' statement of receipts and payments to 2023-12-22

View Document

27/01/2327 January 2023 Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to St Clements House 27 Clement's Lane London EC4N 7AE on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of a voluntary liquidator

View Document

27/01/2327 January 2023 Declaration of solvency

View Document

08/01/238 January 2023 Amended micro company accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2023-03-31 to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 23 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM FLAT 1 13 BRAMHAM GARDENS LONDON SW5 0JJ

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 11/10/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 11/10/13 NO CHANGES

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARIANE PASCALE MARIE MARTINE CHAPELLE / 24/08/2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 206 SUSSEX MANSIONS 65-85 OLD BROMPTON ROAD LONDON SW7 3JZ UNITED KINGDOM

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 6 ABBEY HILL CLOSE WINCHESTER HAMPSHIRE SO23 7AZ UNITED KINGDOM

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARIANE PASCALE MARIE MARTINE CHAPELLE / 25/11/2011

View Document

11/11/1111 November 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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