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 - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Secretary's details changed for Ms Catherine Lyall on 2023-02-07

View Document

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

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/12/208 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/01/2028 January 2020 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LYALL / 28/01/2020

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MISS CATHERINE FREDERICA LYALL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 54 WARWICK SQUARE LONDON SW1V 2AJ

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM FLAT 7 8 FRANCIS STREET LONDON SW1P 1QN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/05/1221 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1216 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LYALL / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE STOCKDALE / 09/02/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 24 DENBIGH STREET LONDON SW1V 2ER

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY NATALIE GUBBINS

View Document

04/08/094 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 COMPANY NAME CHANGED ANARCH LTD CERTIFICATE ISSUED ON 24/11/00

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 320 THE COLONNADES PORCHESTER TERRACE NORTH LONDON W2 6AU

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 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