THE CHOWDHURY COMPANY LIMITED
Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Registered office address changed from 9 Druid Hill Stoke Bishop Bristol BS9 1EN to 9 Druid Hill Stoke Bishop Bristol BS9 1EW on 2025-01-18 |
14/11/2414 November 2024 | Director's details changed for Mr Musleh Ahmed on 2024-10-19 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
14/11/2414 November 2024 | Change of details for Mr Musleh Ahmed as a person with significant control on 2024-10-19 |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/06/1910 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2019 |
10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MUSLEH AHMED / 10/06/2019 |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/05/193 May 2019 | NOTIFICATION OF PSC STATEMENT ON 01/01/2019 |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MUSLEH AHMED / 01/01/2019 |
03/05/193 May 2019 | CESSATION OF MUFLAY AHMED AS A PSC |
03/05/193 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSLEH AHMED |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MUFLAY AHMED / 01/01/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MUFLAY AHMED |
11/01/1911 January 2019 | DIRECTOR APPOINTED MR MUSLEH AHMED |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/12/164 December 2016 | APPOINTMENT TERMINATED, SECRETARY SHAIDA CHOWDHURY |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/05/152 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
21/06/1421 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SHAIDA SULTANA CHOWDHURY / 02/05/2012 |
14/05/1214 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
14/05/1214 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUFLAY AHMED / 02/05/2012 |
13/05/1213 May 2012 | SAIL ADDRESS CREATED |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/05/117 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MUFLAY AHMED / 02/05/2010 |
03/05/103 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
21/05/0921 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
05/05/095 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
30/05/0830 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED |
14/05/0714 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
08/06/038 June 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
13/05/0213 May 2002 | SECRETARY RESIGNED |
02/05/022 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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