CHOLCO CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Change of details for Mr John Coverley as a person with significant control on 2024-01-21 |
28/08/2528 August 2025 New | Termination of appointment of Paul Christopher Stagg as a director on 2025-08-27 |
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with updates |
28/08/2528 August 2025 New | Cessation of Paul Christopher Stagg as a person with significant control on 2025-08-27 |
03/06/253 June 2025 | Amended total exemption full accounts made up to 2023-12-31 |
23/05/2523 May 2025 | Purchase of own shares. |
23/05/2523 May 2025 | Cancellation of shares. Statement of capital on 2024-01-21 |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
15/05/2515 May 2025 | Confirmation statement made on 2025-01-20 with updates |
26/03/2526 March 2025 | Registered office address changed from Unit Q Unit Q Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH England to Unit Q Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH on 2025-03-26 |
26/03/2526 March 2025 | Change of details for Mr Paul Christopher Stagg as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Mr Paul Christopher Stagg on 2025-03-26 |
18/03/2518 March 2025 | Registered office address changed from Unit 7 Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP England to Unit Q Unit Q Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH on 2025-03-18 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Previous accounting period shortened from 2024-03-30 to 2023-12-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
07/03/237 March 2023 | Registration of charge 053871590002, created on 2023-03-02 |
21/02/2321 February 2023 | Satisfaction of charge 1 in full |
15/02/2315 February 2023 | Change of details for Mr Paul Stagg as a person with significant control on 2023-01-20 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-20 with updates |
20/01/2320 January 2023 | Notification of Paul Stagg as a person with significant control on 2023-01-20 |
20/01/2320 January 2023 | Appointment of Mr Paul Stagg as a director on 2023-01-20 |
20/01/2320 January 2023 | Cessation of Jacqueline Coverley as a person with significant control on 2023-01-20 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-30 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
24/12/2124 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
09/04/209 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COVERLEY / 01/04/2020 |
09/04/209 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN COVERLEY / 01/04/2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 1 WELLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JR |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/08/1723 August 2017 | COMPANY NAME CHANGED CHOLCO1 LTD CERTIFICATE ISSUED ON 23/08/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
26/04/1726 April 2017 | COMPANY NAME CHANGED YOUR SANDWICH COMPANY LIMITED CERTIFICATE ISSUED ON 26/04/17 |
25/04/1725 April 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
23/11/1623 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
09/09/159 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
23/12/1423 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
28/04/1428 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 18 WHEATFIELD ROAD HARPENDEN HERTS AL5 2NY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/03/0526 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0510 March 2005 | 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