CHILON CONSULTING LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

25/10/2425 October 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/12/204 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/10/191 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/09/184 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/09/176 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MS HANNAH ROBINSON / 01/01/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 01/01/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBINSON / 01/01/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

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

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROBINSON / 06/06/2015

View Document

06/07/156 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKS SL9 8DD

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET ROBINSON

View Document

29/07/1229 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROBINSON / 18/06/2010

View Document

12/11/0912 November 2009 01/07/09 STATEMENT OF CAPITAL GBP 12

View Document

07/11/097 November 2009 ALTER ARTICLES 01/07/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 SECRETARY APPOINTED MARGARET ALICE FERGUSON ROBINSON

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED PAUL ANTHONY ROBINSON

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

18/06/0818 June 2008 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