CHOCONAUTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-06-30

View Document

13/09/2313 September 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Change of details for Mr Hugh William Medley Taylor as a person with significant control on 2022-12-23

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

22/11/2222 November 2022 Notification of Hugh William Medley Taylor as a person with significant control on 2022-10-22

View Document

22/11/2222 November 2022 Appointment of Mr Hugh William Medley Taylor as a director on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for The House of Sarunds Limited as a person with significant control on 2022-10-22

View Document

07/10/227 October 2022 Appointment of Mrs Gemma Louise Hitchens as a secretary on 2022-10-07

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

20/09/2220 September 2022 Cessation of Peter Ian Martin as a person with significant control on 2016-04-06

View Document

20/09/2220 September 2022 Notification of The House of Sarunds Limited as a person with significant control on 2016-04-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
DUNSTABLE COTTAGE PITTON ROAD
WEST WINTERSLOW
SALISBURY
SP5 1SA

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN MARTIN / 01/04/2014

View Document

06/02/156 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICO NICHOLAS

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY ELKIE NICHOLAS

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICO NICHOLAS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
21 CHARTER COURT
GIGANT STREET
SALISBURY
WILTSHIRE
SP1 2LH

View Document

04/02/134 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/08/123 August 2012 DIRECTOR APPOINTED MR PETER IAN MARTIN

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 100 NEW PARK AVENUE LONDON N13 5LZ UNITED KINGDOM

View Document

23/12/1123 December 2011 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