CHAND ENGINEERING LTD

Company Documents

DateDescription
20/11/2320 November 2023 Registered office address changed to PO Box 4385, 10717827 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-20

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-04-30

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/05/2112 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

19/01/2019 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CESSATION OF AREEBA ARSHAD AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAS ALI ARSHAD

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR AREEBA ARSHAD

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR WAQAS ALI ARSHAD

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AREEBA ARSHAD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/09/1827 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CESSATION OF ARSHAD ALI WAQAS AS A PSC

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR WAQAS ARSHAD

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MS AREEBA ARSHAD

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM COLERIDGE HOUSE 5-7 PARK STREET SLOUGH SL1 1PE UNITED KINGDOM

View Document

08/06/188 June 2018 Registered office address changed from , Coleridge House 5-7 Park Street, Slough, SL1 1PE, United Kingdom to 268 Bath Road Slough SL1 4DX on 2018-06-08

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ARSHAD ALI WAQAS / 10/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAS ALI ARSHAD / 10/02/2018

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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