CHOLCO CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewChange of details for Mr John Coverley as a person with significant control on 2024-01-21

View Document

28/08/2528 August 2025 NewTermination of appointment of Paul Christopher Stagg as a director on 2025-08-27

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

28/08/2528 August 2025 NewCessation of Paul Christopher Stagg as a person with significant control on 2025-08-27

View Document

03/06/253 June 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

23/05/2523 May 2025 Purchase of own shares.

View Document

23/05/2523 May 2025 Cancellation of shares. Statement of capital on 2024-01-21

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-01-20 with updates

View Document

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

View Document

26/03/2526 March 2025 Change of details for Mr Paul Christopher Stagg as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Paul Christopher Stagg on 2025-03-26

View Document

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

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Previous accounting period shortened from 2024-03-30 to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/03/237 March 2023 Registration of charge 053871590002, created on 2023-03-02

View Document

21/02/2321 February 2023 Satisfaction of charge 1 in full

View Document

15/02/2315 February 2023 Change of details for Mr Paul Stagg as a person with significant control on 2023-01-20

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/01/2320 January 2023 Notification of Paul Stagg as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mr Paul Stagg as a director on 2023-01-20

View Document

20/01/2320 January 2023 Cessation of Jacqueline Coverley as a person with significant control on 2023-01-20

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COVERLEY / 01/04/2020

View Document

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN COVERLEY / 01/04/2020

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 1 WELLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JR

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 COMPANY NAME CHANGED CHOLCO1 LTD CERTIFICATE ISSUED ON 23/08/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 COMPANY NAME CHANGED YOUR SANDWICH COMPANY LIMITED CERTIFICATE ISSUED ON 26/04/17

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 18 WHEATFIELD ROAD HARPENDEN HERTS AL5 2NY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 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