CHAI AND CHAI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

13/03/2313 March 2023 Registration of charge 031328020014, created on 2023-03-13

View Document

10/03/2310 March 2023 Registration of charge 031328020013, created on 2023-03-09

View Document

08/03/238 March 2023 Registered office address changed from 2 Danehurst Close Egham Surrey TW20 9PX to 6 Metro Centre St Johns Road Isleworth TW7 6NJ on 2023-03-08

View Document

15/02/2315 February 2023 Satisfaction of charge 031328020010 in full

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Registration of charge 031328020012, created on 2022-11-14

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Registration of charge 031328020011, created on 2022-02-04

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

31/12/2031 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031328020008

View Document

26/11/1926 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031328020004

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031328020001

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031328020007

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031328020006

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031328020005

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031328020004

View Document

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

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031328020003

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031328020002

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031328020001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA CHAI

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/12/1531 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MISS JESSICA RUTH CHAI

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHAI

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHAI

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA CHAI

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA CHAI

View Document

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MISS JESSICA RUTH CHAI

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR BENJAMIN WOOSAM CHAI

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR BENJAMIN WOOSAM CHAI

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED CHAI PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/11/14

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHAI

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM UNIT 6 METRO CENTRE ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NJ

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY CHRIS KWOK

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED 1CT EDUCATION LIMITED CERTIFICATE ISSUED ON 19/06/14

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED JESSICA RUTH CHAI

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED BENJAMIN CHAI

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR HONG HA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/12/1231 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 219 TWICKENHAM ROAD ISLEWORTH MIDDLESEX TW7 6AA UNITED KINGDOM

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM UNIT 6 METRO CENTRE ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NJ UNITED KINGDOM

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/12/1130 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED CHAI & CHAI LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 2 DANEHURST CLOSE EGHAM SURREY TW20 9PX

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR HONG THAM HA

View Document

24/01/1124 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHAI / 01/11/2009

View Document

10/02/0910 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 2 MEDLAKE ROAD EGHAM SURREY TW20 8HU

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/05/962 May 1996 COMPANY NAME CHANGED GORDIAN THOUGHT LIMITED CERTIFICATE ISSUED ON 03/05/96

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

30/11/9530 November 1995 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