CHICKANOS GROUP LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 Registered office address changed from 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to Ams Accountants Group Toy Soldier Wesley Place Dewsbury West Yorkshire WF13 1HX on 2025-08-12

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Cessation of Suhel Ahmad Lunat as a person with significant control on 2024-08-14

View Document

15/08/2415 August 2024 Cessation of Mohammed Ghulam Laher as a person with significant control on 2024-08-14

View Document

15/08/2415 August 2024 Notification of Rayhaan Laher as a person with significant control on 2024-08-14

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Amended accounts for a dormant company made up to 2020-11-30

View Document

15/10/2115 October 2021 Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ on 2021-10-15

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUHEL AHMAD LUNAT

View Document

28/05/2028 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2020

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED GHULAM LAHER

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR SAJAD HUSSAIN

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR AJAZ HUSSAIN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

29/07/1929 July 2019 CESSATION OF SUHEL LUNAT AS A PSC

View Document

29/07/1929 July 2019 CESSATION OF AJAZ HUSSAIN AS A PSC

View Document

29/07/1929 July 2019 CESSATION OF MOHAMMED GHULAM LAHRE AS A PSC

View Document

29/07/1929 July 2019 NOTIFICATION OF PSC STATEMENT ON 29/07/2019

View Document

29/07/1929 July 2019 CESSATION OF SAJAD HUSSAIN AS A PSC

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED GULAM LAHER / 11/11/2016

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MOHAMMED GULAM LAHRE / 11/11/2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM ALBION HOUSE 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH ENGLAND

View Document

10/11/1510 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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