CHANDNI CHOWK (BHAM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to C/O Tax Advisors & Accountants Ltd 42 High Street Bilston West Midlands WV14 0EP on 2025-04-15 |
24/02/2524 February 2025 | Previous accounting period shortened from 2025-05-31 to 2024-11-30 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-11-30 |
13/01/2513 January 2025 | Notification of Semo Kumari as a person with significant control on 2024-11-29 |
13/01/2513 January 2025 | Cessation of Rajvinder Pal Singh as a person with significant control on 2024-11-29 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-01 with updates |
05/12/245 December 2024 | Satisfaction of charge 1 in full |
03/12/243 December 2024 | Cessation of Parshotam Lal Chort as a person with significant control on 2024-11-29 |
03/12/243 December 2024 | Notification of Rajvinder Pal Singh as a person with significant control on 2024-11-29 |
03/12/243 December 2024 | Termination of appointment of Parshotam Lal Chort as a director on 2024-11-29 |
03/12/243 December 2024 | Appointment of Mr Rajvinder Pal Singh as a director on 2024-11-29 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-28 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-28 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 125 SOHO ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9SL |
15/07/1615 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/07/1429 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/08/1115 August 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JAYA CHORT |
25/02/1125 February 2011 | DIRECTOR APPOINTED PARSHOTAM LAL CHORT |
22/02/1122 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
24/11/1024 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/08/1010 August 2010 | DIRECTOR APPOINTED JAYA RAJNI CHORT |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, DIRECTOR PARSHOTAM CHORT |
14/07/1014 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, SECRETARY SUKHDEV KOMAL |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SUKHDEV KOMAL |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SANTOSH KOMAL |
21/05/1021 May 2010 | DIRECTOR APPOINTED PARSHOTAM LAL CHORT |
10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND |
10/09/0910 September 2009 | DIRECTOR AND SECRETARY APPOINTED SUKHDEV KOMAL |
10/09/0910 September 2009 | DIRECTOR APPOINTED SANTOSH KOMAL |
28/05/0928 May 2009 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/0928 May 2009 | APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT |
More Company Information
Recently Viewed
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