MR OM CHAWLA LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

15/10/2415 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Registered office address changed from Lotus Lodge Hicks Road Markyate St. Albans AL3 8LW England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-10-15

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

04/09/244 September 2024 Change of details for Mr Om Parkash Chawla as a person with significant control on 2024-01-02

View Document

04/09/244 September 2024 Director's details changed for Mr Om Parkash Chawla on 2024-01-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM THE STOCKWOOD SUITE, BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ UNITED KINGDOM

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR OM PRAKASH CHAWLA / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OM PARKASH CHAWLA / 10/01/2019

View Document

03/01/193 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information