CHAOS CONTROL LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2025-02-28 |
14/05/2514 May 2025 | Registered office address changed from C/O Sbm & Co 24 Wandsworth Road London SW8 2JW to Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG on 2025-05-14 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-28 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/06/208 June 2020 | 28/02/20 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/10/1831 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/11/1622 November 2016 | 29/02/16 TOTAL EXEMPTION FULL |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/04/158 April 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/03/1423 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/11/1317 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | SAIL ADDRESS CHANGED FROM: C/O SBM & CO 117 FENTIMAN ROAD LONDON SW8 1JZ UNITED KINGDOM |
25/02/1325 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/02/1325 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM SBM & CO 117 FENTIMAN ROAD LONDON SW8 1JZ |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/02/1223 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
13/11/1013 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/03/109 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTIS LIVERAKOS / 01/10/2009 |
08/03/108 March 2010 | SAIL ADDRESS CREATED |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | LOCATION OF DEBENTURE REGISTER |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM SBM & CO 117 FENTIMAN ROAD LONDON SW8 1JZ UNITED KINGDOM |
13/05/0813 May 2008 | LOCATION OF REGISTER OF MEMBERS |
01/03/081 March 2008 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 32 WARWICK WAY 1ST FLOOR LONDON SW1V 1RY |
29/02/0829 February 2008 | APPOINTMENT TERMINATED SECRETARY CATHLEN LIVERACOS |
28/02/0828 February 2008 | SECRETARY APPOINTED MRS PAULINE BLAIR MCALPINE |
13/11/0713 November 2007 | STRIKE-OFF ACTION DISCONTINUED |
06/11/076 November 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
07/08/077 August 2007 | FIRST GAZETTE |
20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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