CHAOS FASHION STYLING AND CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/03/2324 March 2023 | Secretary's details changed for Ms Catherine Lyall on 2023-02-07 |
14/02/2314 February 2023 | Registered office address changed from Charles House 5-11 Regent Street Ground Floor London SW1Y 4LR England to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-14 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
08/12/208 December 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/01/2028 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LYALL / 28/01/2020 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | VARYING SHARE RIGHTS AND NAMES |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
22/12/1622 December 2016 | DIRECTOR APPOINTED MISS CATHERINE FREDERICA LYALL |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
01/10/161 October 2016 | REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 54 WARWICK SQUARE LONDON SW1V 2AJ |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/12/159 December 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM FLAT 7 8 FRANCIS STREET LONDON SW1P 1QN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/05/1221 May 2012 | 31/10/11 TOTAL EXEMPTION FULL |
22/02/1222 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/01/1216 January 2012 | Annual return made up to 27 October 2011 with full list of shareholders |
02/08/112 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
15/12/1015 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
16/07/1016 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LYALL / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 27 October 2009 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE STOCKDALE / 09/02/2010 |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 24 DENBIGH STREET LONDON SW1V 2ER |
12/08/0912 August 2009 | APPOINTMENT TERMINATED SECRETARY NATALIE GUBBINS |
04/08/094 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
09/02/099 February 2009 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
17/07/0717 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
04/01/074 January 2007 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | NEW SECRETARY APPOINTED |
15/09/0515 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
17/02/0517 February 2005 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
25/01/0325 January 2003 | SECRETARY'S PARTICULARS CHANGED |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
24/12/0224 December 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
16/11/0116 November 2001 | NEW SECRETARY APPOINTED |
16/11/0116 November 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | NEW SECRETARY APPOINTED |
23/11/0023 November 2000 | COMPANY NAME CHANGED ANARCH LTD CERTIFICATE ISSUED ON 24/11/00 |
22/11/0022 November 2000 | NEW SECRETARY APPOINTED |
22/11/0022 November 2000 | REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 320 THE COLONNADES PORCHESTER TERRACE NORTH LONDON W2 6AU |
22/11/0022 November 2000 | NEW DIRECTOR APPOINTED |
10/11/0010 November 2000 | DIRECTOR RESIGNED |
10/11/0010 November 2000 | SECRETARY RESIGNED |
27/10/0027 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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