CHAPTER 40 LTD

Company Documents

DateDescription
05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Return of final meeting in a members' voluntary winding up

View Document

03/03/223 March 2022 Previous accounting period extended from 2021-10-31 to 2022-02-28

View Document

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

View Accounts

12/01/2212 January 2022 Change of details for Mr Thomas Price-Stephens as a person with significant control on 2017-02-20

View Document

11/01/2211 January 2022 Notification of Caitlin Kinsella as a person with significant control on 2017-02-20

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / THOMAS PRICE-STEPHENS / 25/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PRICE-STEPHENS / 25/10/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS PRICE-STEPHENS / 25/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM FLAT 1 85 KIRKSTALL ROAD LONDON SW2 4HE ENGLAND

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PRICE-STEPHENS / 25/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS PRICE-STEPHENS / 25/10/2017

View Document

20/02/1720 February 2017 20/02/17 STATEMENT OF CAPITAL GBP 20

View Document

02/02/172 February 2017 REGISTER SNAPSHOT FOR EW01

View Document

02/02/172 February 2017 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM FLAT 1, 85 KIRKSTALL ROAD LONDON SW24HE ENGLAND

View Document

02/02/172 February 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/02/172 February 2017 REGISTER SNAPSHOT FOR EW03

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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