CHANDNI CHOWK (BHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to C/O Tax Advisors & Accountants Ltd 42 High Street Bilston West Midlands WV14 0EP on 2025-04-15

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2025-05-31 to 2024-11-30

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/01/2513 January 2025 Notification of Semo Kumari as a person with significant control on 2024-11-29

View Document

13/01/2513 January 2025 Cessation of Rajvinder Pal Singh as a person with significant control on 2024-11-29

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

05/12/245 December 2024 Satisfaction of charge 1 in full

View Document

03/12/243 December 2024 Cessation of Parshotam Lal Chort as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Notification of Rajvinder Pal Singh as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Parshotam Lal Chort as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mr Rajvinder Pal Singh as a director on 2024-11-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 125 SOHO ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9SL

View Document

15/07/1615 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAYA CHORT

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED PARSHOTAM LAL CHORT

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JAYA RAJNI CHORT

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR PARSHOTAM CHORT

View Document

14/07/1014 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY SUKHDEV KOMAL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUKHDEV KOMAL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SANTOSH KOMAL

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED PARSHOTAM LAL CHORT

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY APPOINTED SUKHDEV KOMAL

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED SANTOSH KOMAL

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

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