CHANDU TAILOR & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
10/01/2210 January 2022 | Confirmation statement made on 2021-10-05 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/09/194 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | CESSATION OF HANSA GAURI TAILOR AS A PSC |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
11/09/1811 September 2018 | CESSATION OF CHANDRAVADAN RATILAL TAILOR AS A PSC |
11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY CHANDRAVADAN TAILOR |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
18/10/1718 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAY CHANDRAVADAN TAILOR / 04/10/2015 |
14/10/1514 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAY CHANDRAVADAN TAILOR / 04/10/2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVINI SEWARD / 04/10/2015 |
14/10/1514 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/02/141 February 2014 | DISS40 (DISS40(SOAD)) |
29/01/1429 January 2014 | Annual return made up to 4 October 2013 with full list of shareholders |
28/01/1428 January 2014 | FIRST GAZETTE |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/10/1223 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/11/1123 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHANDRAVADAN RATILAL TAILOR / 01/10/2011 |
21/11/1121 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HANSA GAURI TAILOR / 01/10/2011 |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAY CHANDRAVADAN TAILOR / 01/10/2011 |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAY CHANDRAVADAN TAILOR / 21/11/2010 |
30/11/1030 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAY CHANDRAVADAN TAILOR / 21/11/2010 |
14/10/1014 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAY CHANDRAVADAN TAILOR / 01/07/2009 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAY CHANDRAVADAN TAILOR / 01/07/2009 |
26/11/0926 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/10/0816 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/11/076 November 2007 | LOCATION OF REGISTER OF MEMBERS |
06/11/076 November 2007 | LOCATION OF DEBENTURE REGISTER |
06/11/076 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/10/0623 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
20/04/0620 April 2006 | NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
02/12/052 December 2005 | LOCATION OF DEBENTURE REGISTER |
02/12/052 December 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
02/12/052 December 2005 | LOCATION OF REGISTER OF MEMBERS |
19/08/0519 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06 |
18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
16/03/0516 March 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0413 December 2004 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 10 COLLEGE ROAD HARROW HA1 1DN |
12/11/0412 November 2004 | DIRECTOR RESIGNED |
12/11/0412 November 2004 | NEW SECRETARY APPOINTED |
12/11/0412 November 2004 | SECRETARY RESIGNED |
04/10/044 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHANDU TAILOR & SON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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