CHOUZMERTH LTD

Company Documents

DateDescription
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

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-05-24 with updates

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

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

View Document

16/07/2116 July 2021 Cessation of Bobbie Britchford as a person with significant control on 2021-06-13

View Document

14/07/2114 July 2021 Notification of Mary Ann Guevarra as a person with significant control on 2021-06-13

View Document

06/07/216 July 2021 Termination of appointment of Bobbie Britchford as a director on 2021-06-13

View Document

06/07/216 July 2021 Appointment of Mrs Mary Ann Guevarra as a director on 2021-06-13

View Document

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

View Document


More Company Information
Recently Viewed
  • CSM CONSULTANCY LLP


  • 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