CHISIN LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Appointment of Mr Jia Xu as a director on 2022-01-05

View Document

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 18A JARVEY STREET BATHGATE WEST LOTHIAN EH48 4EZ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/03/1731 March 2017 30/03/17 STATEMENT OF CAPITAL GBP 72000

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 18 JARVEY STREET BATHGATE WEST LOTHIAN EH48 4EZ SCOTLAND

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 53 EVERARD RISE LIVINGSTON WEST LOTHIAN EH54 6JD

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1313 November 2013 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