THE CHOICES GROUP LTD

Company Documents

DateDescription
28/04/2528 April 2025 Group of companies' accounts made up to 2024-04-30

View Document

24/04/2524 April 2025 Appointment of Mr Christopher Mark Ridgwell as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Stephen Henry Black as a secretary on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Stephen Henry Black as a director on 2025-04-23

View Document

24/04/2524 April 2025 Appointment of Christopher Mark Ridgwell as a secretary on 2025-04-23

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

22/08/2422 August 2024 Registered office address changed from 2D Carshalton Road Sutton Surrey SM1 4RA to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2024-08-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Group of companies' accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Graham Christopher Weldon as a director on 2021-11-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 DIRECTOR APPOINTED STEPHEN HENRY BLACK

View Document

08/01/208 January 2020 COMPANY NAME CHANGED INTERLET UK LIMITED CERTIFICATE ISSUED ON 08/01/20

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL SHINEROCK / 22/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARY-ANNE OLIVIA KATHLEEN SHINEROCK / 22/01/2019

View Document

21/01/1921 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER WELDON

View Document

15/01/1815 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL SHINEROCK / 31/12/2017

View Document

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARY-ANNE OLIVIA KATHLEEN SHINEROCK / 31/12/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032683710003

View Document

16/01/1716 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

03/02/153 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

30/10/1430 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

13/11/1313 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/01/1210 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY-ANNE OLIVIA KATHLEEN SHINEROCK / 01/02/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HENRY BLACK / 01/02/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL SHINEROCK / 01/02/2011

View Document

21/01/1121 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

19/11/0919 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

10/02/0910 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: C/0 RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: ROBINSON HOUSE ROBINSON ROAD CRAWLEY WEST SUSSEX RH11 7AD

View Document

02/05/012 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

19/08/9819 August 1998 S252 DISP LAYING ACC 30/06/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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