CHAOS INTERNET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/06/193 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM MUDDS OLD FARM MUDDS DROVE WISBECH CAMBRIDGESHIRE PE14 9JU

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

15/08/1715 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KIRKBRIGHT / 18/01/2010

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 114 HIGH STREET CRANFIELD BEDS MK43 0DG

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY KIRKBRIGHT / 17/10/2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KIRKBRIGHT / 17/10/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 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