CHOLET PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/05/2319 May 2023 Notification of Natalie Cohen as a person with significant control on 2023-05-12

View Document

19/05/2319 May 2023 Cessation of John Joseph George Denvir as a person with significant control on 2023-05-12

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

03/05/233 May 2023 Certificate of change of name

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/02/231 February 2023 Cessation of Peter Mclaughlin as a person with significant control on 2021-03-25

View Document

01/02/231 February 2023 Termination of appointment of John Joseph George Denvir as a director on 2023-01-18

View Document

01/02/231 February 2023 Appointment of Ms Natalie Sarah Cohen as a director on 2023-01-18

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Peter Mc Laughlin as a director on 2021-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 134 GOODHART WAY WEST WICKHAM KENT BR4 0EZ

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/03/1421 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MC LAUGHLIN / 01/01/2010

View Document

23/07/1023 July 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual return made up to 18 January 2009 with full list of shareholders

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MC LAUGHLIN / 01/01/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH GEORGE DENVIR / 01/01/2010

View Document

22/07/1022 July 2010 Annual return made up to 18 January 2008 with full list of shareholders

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 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