CHOUZMERTH LTD
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Registered office address changed from Suite 13 4-6 Bridge Street Tadcaster LS24 9AL United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on 2025-06-11 |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-04-29 |
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 10/09/2310 September 2023 | Confirmation statement made on 2023-05-24 with updates |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 09/11/229 November 2022 | Micro company accounts made up to 2022-04-05 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
| 20/07/2120 July 2021 | Registered office address changed from Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20 |
| 16/07/2116 July 2021 | Cessation of Bobbie Britchford as a person with significant control on 2021-06-13 |
| 14/07/2114 July 2021 | Notification of Mary Ann Guevarra as a person with significant control on 2021-06-13 |
| 06/07/216 July 2021 | Termination of appointment of Bobbie Britchford as a director on 2021-06-13 |
| 06/07/216 July 2021 | Appointment of Mrs Mary Ann Guevarra as a director on 2021-06-13 |
| 18/06/2118 June 2021 | Registered office address changed from 28 Southwark Path Basildon SS14 3QN England to Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2021-06-18 |
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