CHANTEL ELSHOUT DESIGN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Registered office address changed from Unit 9, Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England to Old Hill View, 5 Hullasey Grove Lane, Tarlton Cirencester GL7 6QN on 2023-10-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1717 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 1.1669

View Document

17/07/1717 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 1.0002

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROWN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

01/08/161 August 2016 16/06/16 STATEMENT OF CAPITAL GBP 1.3336

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR ASHLEY DAVID BROWN

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 1.0002

View Document

30/03/1630 March 2016 SUB-DIVISION 14/03/16

View Document

30/03/1630 March 2016 ADOPT ARTICLES 14/03/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 80-83 LONG LANE LONDON EC1A 9ET UNITED KINGDOM

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/02/127 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 SAIL ADDRESS CREATED

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY LIBRA WEALTH MANAGEMENT LIMITED

View Document

17/01/1117 January 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