CHILON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
25/10/2425 October 2024 | Application to strike the company off the register |
15/10/2415 October 2024 | Unaudited abridged accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/10/2210 October 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/12/204 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/10/191 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/09/184 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/09/176 September 2017 | 30/06/17 UNAUDITED ABRIDGED |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MS HANNAH ROBINSON / 01/01/2017 |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 01/01/2017 |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES ROBINSON / 01/01/2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROBINSON / 06/06/2015 |
06/07/156 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKS SL9 8DD |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
27/06/1327 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/07/1229 July 2012 | APPOINTMENT TERMINATED, SECRETARY MARGARET ROBINSON |
29/07/1229 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/07/109 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROBINSON / 18/06/2010 |
12/11/0912 November 2009 | 01/07/09 STATEMENT OF CAPITAL GBP 12 |
07/11/097 November 2009 | ALTER ARTICLES 01/07/2009 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | SECRETARY APPOINTED MARGARET ALICE FERGUSON ROBINSON |
11/07/0811 July 2008 | DIRECTOR APPOINTED PAUL ANTHONY ROBINSON |
18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
18/06/0818 June 2008 | 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