CHOU CHOU NUTS OVER YOU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Registered office address changed from 60 Sparrows Herne Bushey Hertfordshire WD23 1FY to 120 Wightman Road London N4 1RL on 2024-02-12

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2022-11-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-11-30

View Document

12/10/2112 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MS ANNA CECCOLINI

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY ANNAMARIA CECCOLINI

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

06/09/176 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/12/1424 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM THE STUDIO 22 VERNON DRIVE STANMORE MIDDLESEX HA7 2BT ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURIZIO SCARASCIA / 16/11/2009

View Document

20/10/0920 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 30/11/07 PARTIAL EXEMPTION

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 60 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD2 3EY

View Document

08/11/028 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 ADOPT MEM AND ARTS 13/11/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 31 CHURCH ROAD LONDON NW4 4EB

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information