CHANDRA TECH LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/05/2429 May 2024 Registered office address changed from 144 Churchill Road Slough Berkshire SL3 7RB England to 114 Auckland Road Potters Bar EN6 3HE on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANGLESH JAIN / 24/04/2017

View Document

21/10/1721 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEENA DAGARIA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEENA DAGARIA / 05/07/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 59 FOX ROAD SLOUGH SL3 7SH

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANGLESH JAIN / 05/07/2016

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1621 April 2016 29/08/14 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS HEENA DAGARIA

View Document

28/10/1528 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 276 LANDMARK PLACE CHURCHILL WAY CARDIFF CF10 2HT UNITED KINGDOM

View Document

19/11/1419 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1429 August 2014 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