CH AUTO SALES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 New

View Document

14/10/2514 October 2025 New

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Registered office address changed from 38 Morpeth Close Reading RG2 7UH England to Unit 7 Beenham Industrial Estate Grange Lane Reading RG7 5PP on 2024-06-27

View Document

24/06/2424 June 2024 Cessation of Iftikhar Ali as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Termination of appointment of Iftikhar Ali as a director on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of Mr Adeel Inayat as a director on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Notification of Adeel Inayat as a person with significant control on 2024-06-24

View Document

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

View Accounts

03/02/243 February 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Withdrawal of a person with significant control statement on 2023-10-23

View Document

23/10/2323 October 2023 Notification of Iftikhar Ali as a person with significant control on 2023-10-16

View Document

23/05/2323 May 2023 Registered office address changed from 176 Southampton Street Reading Berkshire RG1 2rd United Kingdom to 38 Morpeth Close Reading RG2 7UH on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Iftikhar Ali on 2023-05-22

View Document

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

View Accounts

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR AZMAT ALI

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR IFTIKHAR ALI

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/195 April 2019 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