CHELSTERN GEORGE ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 29/07/2529 July 2025 | Registered office address changed from 10 st. Marys Place Bury BL9 0DZ England to 315 Halliwell Road Bolton BL1 3PF on 2025-07-29 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/11/2324 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 20/11/1820 November 2018 | COMPANY NAME CHANGED EXPERIENCE MY CULTURE LIMITED CERTIFICATE ISSUED ON 20/11/18 |
| 31/10/1831 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BABB / 03/04/2017 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/03/1325 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/03/1228 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/03/1123 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/04/1021 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BABB / 13/11/2009 |
| 03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM UNIT 45 45 BRIDGE STREET RAMSBOTTOM BL0 9AG UNITED KINGDOM |
| 23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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