CHEVAL MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2518 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/09/251 September 2025 Change of details for Mr Ramazan Guveli as a person with significant control on 2025-08-29

View Document

01/09/251 September 2025 Change of details for Mrs Havva Guveli as a person with significant control on 2025-08-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

06/07/236 July 2023 Registered office address changed from 17 Greville Street London EC1N 8SQ England to 63 Highstone Mansions 84 Camden Road London NW1 9DY on 2023-07-06

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/01/2330 January 2023 Change of details for Mr Ramazan Guveli as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Notification of Havva Guveli as a person with significant control on 2023-01-27

View Document

17/09/2217 September 2022 Micro company accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN England to 17 Greville Street London EC1N 8SQ on 2022-01-29

View Document

29/01/2229 January 2022 Current accounting period shortened from 2022-04-23 to 2022-03-31

View Document

17/10/2117 October 2021 Micro company accounts made up to 2021-04-23

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVVA GUVELI

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MRS HAVVA GUVELI

View Document

28/04/2028 April 2020 COMPANY NAME CHANGED CHEVAL MANAGEMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/04/20

View Document

23/04/2023 April 2020 Annual accounts for year ending 23 Apr 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/19

View Document

20/12/1920 December 2019 PREVSHO FROM 31/08/2019 TO 23/04/2019

View Document

18/12/1918 December 2019 Registered office address changed from , Flat 17, Huguenot House 19 Oxendon Street, London, SW1Y 4EH, England to 63 Highstone Mansions 84 Camden Road London NW1 9DY on 2019-12-18

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM FLAT 17, HUGUENOT HOUSE 19 OXENDON STREET LONDON SW1Y 4EH ENGLAND

View Document

15/05/1915 May 2019 CESSATION OF RAMAZAN GUVELI AS A PSC

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

06/05/196 May 2019 CURREXT FROM 30/04/2019 TO 31/08/2019

View Document

25/04/1925 April 2019 Registered office address changed from , 29 Old School Building York Way, London, N1 0AE, United Kingdom to 63 Highstone Mansions 84 Camden Road London NW1 9DY on 2019-04-25

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 29 OLD SCHOOL BUILDING YORK WAY LONDON N1 0AE UNITED KINGDOM

View Document

23/04/1923 April 2019 Annual accounts for year ending 23 Apr 2019

View Accounts

17/12/1817 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

17/12/1817 December 2018 Registered office address changed from , Flat 5 Blydon Court Chaseville Park Road, London, N21 1PQ, United Kingdom to 63 Highstone Mansions 84 Camden Road London NW1 9DY on 2018-12-17

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM FLAT 5 BLYDON COURT CHASEVILLE PARK ROAD LONDON N21 1PQ UNITED KINGDOM

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAZAN GUVELI

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAZAN GUVELI

View Document

03/09/183 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2018

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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