CHP CONSULTING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM MORE PLACE 1 FORE STREET AVENUE LONDON EC2Y 9DT UNITED KINGDOM

View Document

19/06/1819 June 2018 CESSATION OF ANDREW NEVILLE PAGE AS A PSC

View Document

19/06/1819 June 2018 CESSATION OF ANDREW WARREN DENTON AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHP SOFTWARE AND CONSULTING LIMITED

View Document

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WARREN DENTON / 04/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARREN DENTON / 04/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARREN DENTON / 04/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WARREN DENTON / 04/10/2017

View Document

25/11/1625 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED ALFA FINANCIAL SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/11/16

View Document

14/11/1614 November 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information