CHICAGO CONSULTING GROUP LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Register(s) moved to registered inspection location 39 Halcrow Avenue Halcrow Avenue Dartford Kent DA1 5FX

View Document

26/04/2426 April 2024 Register inspection address has been changed to 39 Halcrow Avenue Halcrow Avenue Dartford Kent DA1 5FX

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

01/06/231 June 2023 Registered office address changed to PO Box 4385, 11534080 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-01

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/04/2316 April 2023 Registered office address changed from 39 Halcrow Avenue 39 Halcrow Avenue Dartford Kent DA1 5FX England to 63/66 Hatton Garden, Fifth Floor, Suite 23, London 63/66 Hatton Garden Fifth Floor, Suite 23 London London EC1N 8LE on 2023-04-16

View Document

16/04/2316 April 2023 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 39 Halcrow Avenue 39 Halcrow Avenue Dartford Kent DA1 5FX on 2023-04-16

View Document

01/12/211 December 2021 Director's details changed for Mr Adegoke Malachi Adesuyi on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 39 Halcrow Avenue Dartford Kent DA1 5FX England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Adegoke Malachi Adesuyi on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/12/202 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 59 FAIRFIELD DRIVE LONDON WANDSWORTH SW18 1DN UNITED KINGDOM

View Document

28/04/2028 April 2020 Registered office address changed from , 59 Fairfield Drive, London, Wandsworth, SW18 1DN, United Kingdom to 63/66 Hatton Garden, Fifth Floor, Suite 23, London 63/66 Hatton Garden Fifth Floor, Suite 23 London London EC1N 8LE on 2020-04-28

View Document

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHI ADEGOKE ADESUYI / 31/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR MALACHI ADEGOKE ADESUYI / 31/08/2018

View Document

23/08/1823 August 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