CHEW ON THIS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Miss Siew Ching Chew as a person with significant control on 2025-03-19

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

09/12/249 December 2024 Director's details changed for Ms Siew Ching Chew on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Miss Siew Ching Chew as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Miss Siew Ching Chew as a person with significant control on 2024-12-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Change of details for Miss Siew Ching Chew as a person with significant control on 2024-05-03

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

13/09/2313 September 2023 Certificate of change of name

View Document

03/03/233 March 2023 Registered office address changed from 48 Frith Street 3rd Floor London W1D 4SF England to 15 Frith Street 1st Floor London W1D 4RE on 2023-03-03

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 114 HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7LP

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR KWAI CHEN

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CESSATION OF KWAI CHEONG CHEN AS A PSC

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIEW CHING CHEW

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWAI CHEONG CHEN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MS SIEW CHING CHEW

View Document

05/06/145 June 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

12/08/1312 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM C/O WONG LANGE & CO 29-30 FRITH STREET LONDON W1D 5LG UNITED KINGDOM

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 20 HALDANE ROAD LONDON E6 3JJ

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/06/109 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KWAI CHEONG CHEN / 01/06/2010

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KWAI CHEONG CHEN / 01/03/2010

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIEW CHEW

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR HON LAM

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR SIU LAM

View Document

10/03/0910 March 2009 GBP NC 100/138000 10/07/08

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIEW CHEW / 02/09/2008

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR KWAI CHEONG CHEN

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR SIEW CHING CHEW

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY SIU LAM

View Document

10/06/0810 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

26/06/0326 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1M 9DE

View Document

24/05/0024 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/05/002 May 2000 FIRST GAZETTE

View Document

26/10/9926 October 1999 FIRST GAZETTE

View Document

26/10/9926 October 1999 STRIKE-OFF ACTION SUSPENDED

View Document

01/12/981 December 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 6 RYEFIELD ROAD UPPER NORWOOD LONDON SE19 3QU

View Document

24/06/9624 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/05/952 May 1995 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