CHILUX ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2025-02-28

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/12/2416 December 2024 Amended total exemption full accounts made up to 2024-02-29

View Document

04/04/244 April 2024 Micro company accounts made up to 2024-02-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/09/237 September 2023 Registered office address changed from 20 Lindbury Avenue Stockport SK2 5SH England to 89 Radnormere Drive Cheadle Hulme Cheadle SK8 5LB on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Dr Malachy Chima Abah on 2023-09-07

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Amended total exemption full accounts made up to 2021-02-28

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/07/203 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/20

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / DR MALACHY CHIMA ABAH / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MALACHY CHIMA ABAH / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 8 BASEVI WAY LONDON SE8 3JS ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 112 BASEVI WAY LONDON SE8 3JT ENGLAND

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / DR MALACHY CHIMA ABAH / 17/07/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MALACHY CHIMA ABAH / 17/07/2017

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM FLAT 7 REGAL COURT 72 BISHOPSGATE STREET BIRMINGHAM B15 1EJ

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MALACHY CHIMA ABAH / 01/09/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/03/1525 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/03/1420 March 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM APARTMENT 711 KING EDWARD'S WHARF 25 SHEPCOTE STREET BIRMINGHAM B16 8FX

View Document

23/03/1223 March 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 38 LINCOLN STREET BALSALL HEATH 38 LINCOLN STREET BIRMINGHAM B12 9EX UNITED KINGDOM

View Document

09/02/119 February 2011 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