THAKUR-CHABERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Registered office address changed from 7a 7a, Vine Street Uxbridge Middlesex UB8 1QE England to 7a Vine Street Uxbridge Middlesex UB8 1QE on 2024-12-30

View Document

30/12/2430 December 2024 Registered office address changed from The Atrium Citybase, the Atrium 1 Harefield Road Uxbridge UB8 1EX United Kingdom to 7a 7a, Vine Street Uxbridge Middlesex UB8 1QE on 2024-12-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

12/01/2312 January 2023 Appointment of Mr Aklesh Kumar Thakur as a director on 2023-01-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM REGUS HIGHBRIDGE, OXFORD ROAD UXBRIDGE UB8 1HR ENGLAND

View Document

02/07/202 July 2020 Registered office address changed from , Regus Highbridge, Oxford Road, Uxbridge, UB8 1HR, England to 7a Vine Street Uxbridge Middlesex UB8 1QE on 2020-07-02

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECILE COLETTE CHABERT

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR AKLESH THAKUR

View Document

08/06/208 June 2020 CESSATION OF AKLESH THAKUR AS A PSC

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MS CECILE COLETTE CHABERT

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 7 EYNSFORD TERRACE, ROYAL LANE YIEWSLEY WEST DRAYTON UB7 8QN ENGLAND

View Document

27/09/1927 September 2019 Registered office address changed from , 7 Eynsford Terrace, Royal Lane, Yiewsley, West Drayton, UB7 8QN, England to 7a Vine Street Uxbridge Middlesex UB8 1QE on 2019-09-27

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 Registered office address changed from , Regus House, Highbridge Industrial Estate,, Oxford Road, Uxbridge, UB8 1HR, England to 7a Vine Street Uxbridge Middlesex UB8 1QE on 2019-02-22

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM REGUS HOUSE, HIGHBRIDGE INDUSTRIAL ESTATE, OXFORD ROAD UXBRIDGE UB8 1HR ENGLAND

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AKLESH THAKUR / 21/02/2019

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 7 EYNSFORD TERRACE ROYAL LANE WEST DRAYTON UB7 8QN ENGLAND

View Document

05/04/175 April 2017 Registered office address changed from , 7 Eynsford Terrace Royal Lane, West Drayton, UB7 8QN, England to 7a Vine Street Uxbridge Middlesex UB8 1QE on 2017-04-05

View Document

04/04/174 April 2017 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

27/07/1627 July 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


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