CHIKA GLOBAL RESOURCES LIMITED

Company Documents

DateDescription
03/06/253 June 2025

View Document

03/06/253 June 2025 Registered office address changed to PO Box 4385, 12133865 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-03

View Document

03/06/253 June 2025

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Registered office address changed from 307 Blandford Road Blandford Road Beckenham BR3 4NW England to Flat 4, 90 Croydon Road London SE20 7AB on 2023-12-07

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/05/238 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Registered office address changed from 256 Abercairn Road London SW16 5AL England to 307 Blandford Road Blandford Road Beckenham BR3 4NW on 2022-04-04

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 27 GENAS CLOSE ILFORD ESSEX IG6 2PJ UNITED KINGDOM

View Document

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTINE CHIKA OKAFOR / 09/10/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR AUGUSTINE CHIKA OKAFOR / 09/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/08/191 August 2019 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