CHARDHI INPARTNERSHIP LTD

Company Documents

DateDescription
20/08/2520 August 2025 Micro company accounts made up to 2024-11-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Change of details for Mr Yusuf Yiyit as a person with significant control on 2024-02-20

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-11-30

View Document

04/05/234 May 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Registered office address changed from 53 Christchurch Bournemouth BH23 1AS England to 53 High Street High Street Christchurch BH23 1AS on 2022-04-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR HAMID SHAMS

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 87 NORTH ROAD POOLE DORSET BH14 0LT ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

02/01/202 January 2020 CESSATION OF HAMID SHAMS AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/12/1814 December 2018 COMPANY NAME CHANGED SUBWAY CHRISTCHURCH LTD CERTIFICATE ISSUED ON 14/12/18

View Document

20/11/1820 November 2018 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