CHANCES SOLUTION LIMITED

Company Documents

DateDescription
04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA MARTIN ROJAS

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 PREVSHO FROM 27/01/2017 TO 26/01/2017

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 PREVSHO FROM 28/01/2017 TO 27/01/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

06/01/176 January 2017 PREVSHO FROM 29/01/2016 TO 28/01/2016

View Document

19/10/1619 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/01/1614 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/07/1419 July 2014 APPOINTMENT TERMINATED, SECRETARY LMG SERVICES LIMITED

View Document

19/07/1419 July 2014 CORPORATE SECRETARY APPOINTED PKF LITTLEJOHN CORPORATE SERVICES LIMITED

View Document

04/03/144 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 04/03/2014

View Document

04/03/144 March 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF UNITED KINGDOM

View Document

28/06/1328 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 03/01/2012

View Document

06/01/126 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

15/03/1115 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR JOSE DOMINGO MIRANDA GONZALEZ

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MISS MARIA NIEVES MARTIN ROJAS

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOSE GONZALEZ

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR JOSE DOMINGO MIRANDA GONZALEZ

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDWIN

View Document

03/01/103 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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