CHOSTNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Cessation of Enzo Parmiggiano as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Notification of Selene Diana Bueno Capuano as a person with significant control on 2022-10-25

View Document

10/05/2210 May 2022 Notification of Enzo Parmiggiano as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Withdrawal of a person with significant control statement on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Enzo Parmiggiano as a director on 2021-12-09

View Document

13/12/2113 December 2021 Appointment of Selene Diana Bueno Capuano as a director on 2021-12-09

View Document

02/06/212 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO PARMIGGIANO / 26/07/2019

View Document

24/07/1924 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO PARMIGGIANO / 23/07/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO PARMIGGIANO / 17/04/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

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

View Accounts

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

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

View Accounts

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

08/06/178 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2016

View Document

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

View Accounts

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

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

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MWANJE

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED ENZO PARMIGGIANO

View Document

02/06/142 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL UNITED KINGDOM

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED

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