CHOICE RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-05 with updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Change of details for Dr Sayani Sainudeen as a person with significant control on 2023-12-01

View Document

22/02/2422 February 2024 Director's details changed for Mr Sayani Sainudeen on 2023-12-01

View Document

21/02/2421 February 2024 Notification of Sayani Sainudeen as a person with significant control on 2023-11-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

21/02/2421 February 2024 Cessation of Y1 Capital Ltd as a person with significant control on 2023-11-01

View Document

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

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-05 with updates

View Document

28/11/2228 November 2022 Appointment of Mrs Shahida Yesmin as a secretary on 2022-08-01

View Document

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

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-02-05 with updates

View Document

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

View Accounts

28/07/2128 July 2021 Amended accounts made up to 2020-08-31

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

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

View Accounts

29/07/2029 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR REHAN AHMED

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR REHAN AHMED

View Document

06/03/206 March 2020 COMPANY NAME CHANGED CHOICE MEDICAL CARE LIMITED CERTIFICATE ISSUED ON 06/03/20

View Document

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 93A 93A MANCHESTER ROAD ROCHDALE GREATER MANCHESTER OL11 4JG ENGLAND

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR REHAN AHMED

View Document

05/02/205 February 2020 CESSATION OF REHAN AHMED AS A PSC

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Y1 CAPITAL LTD

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 SECRETARY APPOINTED DR SAYANI SAINUDEEN

View Document

05/02/205 February 2020 DIRECTOR APPOINTED DR SAYANI SAINUDEEN

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 400A HUDDERSFIELD ROAD MILLBROOK STALYBRIDGE SK15 3ET ENGLAND

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REHAN AHMED

View Document

10/09/1910 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045223780001

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045223780002

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 114 BARNDALE ROAD MOSSLEY HILL LIVERPOOL L18 1ER

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL EDWARDS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILMA EDWARDS

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR REHAN AHMED

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILMA EDWARDS

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL EDWARDS

View Document

03/06/163 June 2016 COMPANY NAME CHANGED MAPLETHORPE LTD CERTIFICATE ISSUED ON 03/06/16

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045223780001

View Document

14/09/1514 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILMA ISHBEL BLACK EDWARDS / 30/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 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