CHANNELS AND CHOICES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Change of details for Parcae Holdings Limited as a person with significant control on 2024-12-09

View Document

13/12/2413 December 2024 Change of details for Scholfield Holdings Limited as a person with significant control on 2024-12-09

View Document

13/12/2413 December 2024 Change of details for Sra Property and Investments Limited as a person with significant control on 2024-12-09

View Document

13/12/2413 December 2024 Change of details for Smee Investments Limited as a person with significant control on 2024-12-09

View Document

04/12/244 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Steven James Smee on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Steven Davison on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Ross Barnett on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Martin Anthony Scholfield on 2024-12-04

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

10/06/2410 June 2024 Registration of charge 116539530001, created on 2024-06-04

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Change of share class name or designation

View Document

27/04/2427 April 2024 Particulars of variation of rights attached to shares

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

20/07/2320 July 2023 Cessation of Martin Anthony Scolfield as a person with significant control on 2023-06-07

View Document

19/07/2319 July 2023 Notification of Parcae Holdings Limited as a person with significant control on 2023-06-07

View Document

19/07/2319 July 2023 Notification of Scholfield Holdings Limited as a person with significant control on 2023-06-07

View Document

19/07/2319 July 2023 Notification of Sra Property and Investments Limited as a person with significant control on 2023-06-09

View Document

19/07/2319 July 2023 Notification of Smee Investments Limited as a person with significant control on 2023-06-09

View Document

19/07/2319 July 2023 Cessation of Steven Davison as a person with significant control on 2023-06-09

View Document

19/07/2319 July 2023 Cessation of Ross Barnett as a person with significant control on 2023-06-07

View Document

19/07/2319 July 2023 Cessation of Steven James Smee as a person with significant control on 2023-06-09

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-06-10

View Document

29/11/2229 November 2022 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Martin Anthony Scholfield on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Steven James Smee as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Steven Davison as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Ross Barnett on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Steven Davison on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Steven James Smee on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Ross Barnett as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Martin Anthony Scolfield as a person with significant control on 2022-10-11

View Document

10/10/2210 October 2022 Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-10-10

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/05/2119 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

07/09/207 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVISON / 13/06/2019

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS BARNETT / 13/06/2019

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES SMEE

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY SCOLFIELD / 13/06/2019

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVISON / 13/06/2019

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS BARNETT / 13/06/2019

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY, KENT CT1 3DN UNITED KINGDOM

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANTHONY SCOLFIELD

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 SHARE FOR SHARE EXCHANGE/SHARE TRANSFER 07/05/2019

View Document

13/06/1913 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 2200

View Document

01/11/181 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D. & D. W. D. THOMSON


  • 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