CHELLANA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

18/03/1618 March 2016 31/01/16 NO CHANGES

View Document

26/02/1626 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC

View Document

24/11/1524 November 2015 31/01/15 NO CHANGES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
57 SUITE 8-10, GOUGH HOUSE
EDEN STREET
KINGSTON UPON THAMES
SURREY
KT1 1DA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
57 SUITE 8-10, GOUGH HOUSE
EDEN STREET
KINGSTON UPON THAMES
SURREY
KT1 1DA
ENGLAND

View Document

31/01/1431 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
C/O HARNETTACCOUNTANTS
TEDDINGTON STUDIOS BROOM ROAD
TEDDINGTON
MIDDLESEX
TW11 9NT
ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
32 ADMIRALTY WAY
TEDDINGTON
MIDDLESEX
TW11 0NL

View Document

22/03/1322 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/04/1221 April 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/01/1131 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR CHARSLEY

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD CHARSLEY / 11/04/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR CHARSLEY

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 S366A DISP HOLDING AGM 16/01/06

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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