CHEVAL MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/10/2518 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 01/09/251 September 2025 | Change of details for Mr Ramazan Guveli as a person with significant control on 2025-08-29 |
| 01/09/251 September 2025 | Change of details for Mrs Havva Guveli as a person with significant control on 2025-08-29 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-03 with updates |
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
| 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 |
| 27/04/2327 April 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-03 with updates |
| 30/01/2330 January 2023 | Change of details for Mr Ramazan Guveli as a person with significant control on 2023-01-27 |
| 27/01/2327 January 2023 | Notification of Havva Guveli as a person with significant control on 2023-01-27 |
| 17/09/2217 September 2022 | Micro company accounts made up to 2022-03-31 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-03-03 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 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 |
| 29/01/2229 January 2022 | Current accounting period shortened from 2022-04-23 to 2022-03-31 |
| 17/10/2117 October 2021 | Micro company accounts made up to 2021-04-23 |
| 23/04/2123 April 2021 | Annual accounts for year ending 23 Apr 2021 |
| 03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 23/04/20 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVVA GUVELI |
| 28/04/2028 April 2020 | DIRECTOR APPOINTED MRS HAVVA GUVELI |
| 28/04/2028 April 2020 | COMPANY NAME CHANGED CHEVAL MANAGEMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/04/20 |
| 23/04/2023 April 2020 | Annual accounts for year ending 23 Apr 2020 |
| 10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 23/04/19 |
| 20/12/1920 December 2019 | PREVSHO FROM 31/08/2019 TO 23/04/2019 |
| 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 |
| 18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM FLAT 17, HUGUENOT HOUSE 19 OXENDON STREET LONDON SW1Y 4EH ENGLAND |
| 15/05/1915 May 2019 | CESSATION OF RAMAZAN GUVELI AS A PSC |
| 06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 06/05/196 May 2019 | CURREXT FROM 30/04/2019 TO 31/08/2019 |
| 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 |
| 25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 29 OLD SCHOOL BUILDING YORK WAY LONDON N1 0AE UNITED KINGDOM |
| 23/04/1923 April 2019 | Annual accounts for year ending 23 Apr 2019 |
| 17/12/1817 December 2018 | 17/12/18 STATEMENT OF CAPITAL GBP 1000 |
| 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 |
| 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 |
| 05/09/185 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAZAN GUVELI |
| 04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAZAN GUVELI |
| 03/09/183 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2018 |
| 24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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