CHAOS CONTROL LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

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

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/06/208 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/04/158 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/11/1423 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/03/1423 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/11/1317 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 SAIL ADDRESS CHANGED FROM: C/O SBM & CO 117 FENTIMAN ROAD LONDON SW8 1JZ UNITED KINGDOM

View Document

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

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM SBM & CO 117 FENTIMAN ROAD LONDON SW8 1JZ

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/11/1013 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

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

View Document

09/03/109 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANAGIOTIS LIVERAKOS / 01/10/2009

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM SBM & CO 117 FENTIMAN ROAD LONDON SW8 1JZ UNITED KINGDOM

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 32 WARWICK WAY 1ST FLOOR LONDON SW1V 1RY

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY CATHLEN LIVERACOS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MRS PAULINE BLAIR MCALPINE

View Document

13/11/0713 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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