CHAPARI LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

13/06/2513 June 2025 Appointment of Mr Mark Dean Desmond Rooney as a director on 2025-06-12

View Document

12/06/2512 June 2025 Notification of Mark Dean Desmond Rooney as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Termination of appointment of Tori Gaynor Harvey as a director on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of Tori Gaynor Harvey as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 22 Suffolk Square Sudbury CO10 1UJ England to Trafalgar House 712 London Road West Thurrock Grays RM20 3JT on 2025-06-12

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

30/11/2230 November 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

21/10/2121 October 2021 Termination of appointment of Adrian Daniel Brewster as a director on 2021-10-21

View Document

21/10/2121 October 2021 Registered office address changed from 86 Keith Way Southend-on-Sea SS2 6SQ England to 22 Suffolk Square Sudbury CO10 1UJ on 2021-10-21

View Document

21/10/2121 October 2021 Notification of Tori Gaynor Harvey as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Cessation of Adrian Daniel Brewster as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Miss Tori Gaynor Harvey as a director on 2021-10-21

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-29 with updates

View Document

19/05/2119 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DANIEL BREWSTER

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN PICKERING

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 16 HOULDSWORTH ROAD FULWOOD PRESTON PR2 3DQ ENGLAND

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR ADRIAN DANIEL BREWSTER

View Document

18/02/2118 February 2021 CESSATION OF ALAN PICKERING AS A PSC

View Document

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

View Accounts

22/10/2022 October 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN PICKERING / 15/05/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 149 LONDON ROAD PRESTON PR1 4BA ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PICKERING / 15/05/2020

View Document

25/10/1925 October 2019 CESSATION OF IMACULADA DE JESUS DA SILVA SOARES AS A PSC

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PICKERING

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ALAN PICKERING

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 5 LINNET CLOSE LONDON SE28 8HY UNITED KINGDOM

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR IMACULADA SOARES

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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