CHOICES ACQUISITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Termination of appointment of Stephen Henry Black as a director on 2025-07-10

View Document

10/07/2510 July 2025 Appointment of Mr Christopher Mark Ridgwell as a director on 2025-07-10

View Document

17/04/2517 April 2025 Accounts for a small company made up to 2024-04-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

29/08/2429 August 2024 Change of details for Interlet Uk Limited as a person with significant control on 2024-08-29

View Document

22/08/2422 August 2024 Registered office address changed from 2D Carshalton Road Sutton Surrey SM1 4RA to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2024-08-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Accounts for a small company made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Accounts for a small company made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ANTHONY PAUL DAY

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR TONI MILLER

View Document

05/02/165 February 2016 DIRECTOR APPOINTED TONI MILLER

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN WELLS

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN LOGAN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSIE HARTLEY

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MARTIN JAMES LOGAN

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MISS JOSIE MARIA HARTLEY

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WELLS / 10/02/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY BLACK / 01/02/2011

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED JULIAN WELLS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BLACK

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAY

View Document

28/03/1028 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN WELLS

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ANTHONY PAUL DAY

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

16/01/0616 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED CHOICES (PUTNEY) LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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