CHAPTER 72 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

12/07/2412 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

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Cessation of Elaheh Eslamieh as a person with significant control on 2022-08-17

View Document

30/09/2230 September 2022 Notification of Chapter 72 Consultancy Ltd as a person with significant control on 2022-08-17

View Document

30/09/2230 September 2022 Cessation of Rod Eslamieh as a person with significant control on 2022-08-17

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

14/04/2114 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD ESLAMIEH / 29/09/2020

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 869 HIGH ROAD LONDON N12 8QQ ENGLAND

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 25A BICESTER ROAD RICHMOND TW9 4QL ENGLAND

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAHEH ESLAMIEH / 29/09/2020

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAHEH ESLAMIEH / 01/09/2020

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD ESLAMIEH / 01/09/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ELAHEH ESLAMIEH / 29/09/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROD ESLAMIEH / 29/09/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ELAHEH ESLAMIEH / 01/09/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROD ESLAMIEH / 01/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 72 BERMONDSEY STREET LONDON SE1 3UD UNITED KINGDOM

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 25A BICESTER ROAD RICHMOND TW9 4QL ENGLAND

View Document

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

12/06/1912 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information