CHASODIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr Guy Simon Robinson as a person with significant control on 2025-07-22

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

02/03/252 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Change of details for Mr Guy Simon Robinson as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mrs Limor Robinson on 2024-07-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/10/2224 October 2022 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 12 Leadale Road London N16 6DA on 2022-10-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

23/07/2023 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS LIMOR ROBINSON

View Document

04/08/194 August 2019 CESSATION OF MICHAEL DAVID ROBINSON AS A PSC

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/07/1824 July 2018 CESSATION OF GUY SIMON ROBINSON AS A PSC

View Document

24/07/1824 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY SIMON ROBINSON

View Document

23/07/1723 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

23/07/1723 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ROBINSON / 13/07/2017

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY SIMON ROBINSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHAIM GRUNBERGER

View Document

25/07/1325 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MICHAEL DAVID ROBINSON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHAIM GRUNBERGER / 01/10/2009

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/2009 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 DIRECTOR APPOINTED CHAIM GRUNBERGER

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/06/0825 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information