CHAP 19 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2023-08-31

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-08-31

View Document

10/07/2310 July 2023 Registered office address changed from Flat 21 Kindersley House Pinchin Street London E1 1RR England to 9 Sandys Row London E1 7HW on 2023-07-10

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

21/12/2221 December 2022 Appointment of Mr Alfredo Ruggieri as a director on 2022-12-08

View Document

21/12/2221 December 2022 Termination of appointment of Chiara Lavanna as a director on 2022-12-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/10/218 October 2021 Registered office address changed from 4 Niagara House Northfield Avenue London W5 4UG England to Flat 21 Kindersley House Pinchin Street London E1 1RR on 2021-10-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFREDO RUGGIERI

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MISS ALFREDO RUGGIERI

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM FLAT 24 IRETON HOUSE,3 STAMFORD SQUARE LONDON SW15 2BG ENGLAND

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALESSIO BUONACCORDO

View Document

24/06/1924 June 2019 CESSATION OF ALESSIO BUONACCORDO AS A PSC

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 1-4 NIAGARA HOUSE NORTHFIELD AVENUE LONDON W5 4UG ENGLAND

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM FLAT 24 IRETON HOUSE,3 STAMFORD SQUARE LONDON SW15 2BG ENGLAND

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSIO BUONACCORDO

View Document

19/06/1919 June 2019 CESSATION OF ALFREDO RUGGIERI AS A PSC

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALFREDO RUGGIERI

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ALESSIO BUONACCORDO

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 40 CRESSFIELD CLOSE LONDON NW5 4BW ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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