CHAO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Director's details changed for Renato Rangoni on 2024-08-08

View Document

25/09/2425 September 2024 Change of details for Renato Rangoni as a person with significant control on 2024-08-08

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/01/2418 January 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

14/06/2114 June 2021 Change of details for Mr Renato Rangoni as a person with significant control on 2021-06-02

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIULIO RANGONI

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR RENATO RANGONI / 19/05/2021

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD NAVA

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR GIULIO RANGONI

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM FLAT 16 PIED BULL COURT GALEN PLACE LONDON WC1A 2JR

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER NAVA / 13/04/2021

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RENATO RANGONI / 11/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR RENATO RANGONI / 11/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR RENATO RANGONI / 10/04/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RENATO RANGONI / 10/04/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR RICHARD ALEXANDER NAVA

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLDSTEIN

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL GOLDSTEIN

View Document

13/02/1213 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOLDSTEIN / 03/11/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DANIEL GOLDSTEIN / 03/11/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOLDSTEIN / 01/10/2009

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RENATO RANGONI / 01/10/2009

View Document

08/02/118 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 3RD FLOOR NORTH DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

25/02/1025 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM FINTEX HOUSE 2ND FLOOR 19 GOLDEN SQUARE LONDON W1F 9HD

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 SECRETARY APPOINTED DANIEL GOLDSTEIN

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD NAVA

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY CJB SECRETARIAL LTD

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RENATO RANGONI / 19/03/2008

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GOLDSTEIN / 19/03/2008

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

11/01/0811 January 2008 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