CHOICEABILITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Registered office address changed from 10 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG England to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2025-09-22 |
05/05/255 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CESSATION OF CAROLYN JANE CARRINGTON AS A PSC |
10/06/2010 June 2020 | PSC'S CHANGE OF PARTICULARS / MR SEAN CARRINGTON / 10/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 10 PORTLAND BUSINESS CENTRE MANOR HOUSE LANE DATCHET BERKSHIRE UNITED KINGDOM |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 22 HARWOOD GARDENS OLD WINDSOR WINDSOR BERKSHIRE SL4 2LJ |
08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN JANE DANN / 14/10/2017 |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MS CAROLYN JANE DANN / 14/10/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
16/02/1716 February 2017 | DIRECTOR APPOINTED MR SEAN CARRINGTON |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / SEAN CARRINGTON / 31/03/2014 |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE DANN / 31/03/2014 |
26/06/1426 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 5 ALBERT COTTAGES DATCHET ROAD OLD WINDSOR BERKSHIRE SL4 2RJ |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/07/125 July 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/07/1118 July 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/07/1023 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE DANN / 03/05/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
03/05/073 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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