WOJCIECH CHANSKI LIMITED

Company Documents

DateDescription
09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/09/1822 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH CHANSKI / 22/09/2018

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM 47 THRESHER DRIVE SWINDON SN25 4AE ENGLAND

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/02/1810 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH CHANSKI / 09/02/2018

View Document

19/08/1719 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM CHOCOLATE FACTORY 2-SPACE COBURG ROAD LONDON N22 6UJ

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH CHANSKI / 15/03/2016

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

18/08/1218 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH CHANSKI / 01/06/2012

View Document

18/08/1218 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM 127 SOUTH AVENUE ABINGDON OX14 1QS UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/06/116 June 2011 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