CHAOS INTERNET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
27/11/2427 November 2024 | Registered office address changed from Unit 10 Arthur Business Park Thorby Avenue March Cambridgeshire PE15 0AZ United Kingdom to Unit 11 Arthur Business Park Thorby Avenue March Cambridgeshire PE15 0AZ on 2024-11-27 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/01/2414 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
17/10/2317 October 2023 | Registered office address changed from Unit 10, Arthur Business Park Thorby Avenue March Cambridgeshire PE15 0AZ United Kingdom to Unit 10 Arthur Business Park Thorby Avenue March Cambridgeshire PE15 0AZ on 2023-10-17 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/01/2314 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
13/10/2213 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 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
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 |
03/06/193 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM MUDDS OLD FARM MUDDS DROVE WISBECH CAMBRIDGESHIRE PE14 9JU |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
15/08/1715 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | 31/01/15 TOTAL EXEMPTION FULL |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
15/10/1415 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
12/02/1412 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
26/02/1326 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
23/04/1223 April 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/01/1018 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN KIRKBRIGHT / 18/01/2010 |
07/11/097 November 2009 | REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 114 HIGH STREET CRANFIELD BEDS MK43 0DG |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/03/0819 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / SALLY KIRKBRIGHT / 17/10/2007 |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN KIRKBRIGHT / 17/10/2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | SECRETARY RESIGNED |
05/03/075 March 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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