CHAUFFEUR CLASS LONDON LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 22 Trafalgar Buidling 15 Henry Macauley Avenue Kingston upon Thames Surrey KT2 5FE on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mr Paul William Phelan on 2021-07-01

View Document

14/10/2114 October 2021 Director's details changed for Mr Paul William Phelan on 2021-07-01

View Document

14/10/2114 October 2021 Change of details for Mr Paul William Phelan as a person with significant control on 2021-07-01

View Document

14/10/2114 October 2021 Director's details changed for Mr Paul William Phelan on 2021-07-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM PHELAN / 11/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 20000

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM PHELAN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM PHELAN / 11/01/2017

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM PHELAN / 21/11/2016

View Document

22/09/1622 September 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM 145-157 ST JOHN STREET LONDON EC1 4PW ENGLAND

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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