CHRIS HUGHES ASSOCIATES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

24/04/2524 April 2025 Application to strike the company off the register

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

05/07/235 July 2023 Amended total exemption full accounts made up to 2018-07-31

View Document

05/07/235 July 2023 Amended total exemption full accounts made up to 2019-07-31

View Document

04/07/234 July 2023 Amended micro company accounts made up to 2020-07-31

View Document

08/11/228 November 2022 Change of details for Mr Christopher William Hughes as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Christopher William Hughes on 2022-11-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HUGHES / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HUGHES / 02/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM C/O CHAMBERLAINS ACCOUNTANTS 8 OAKFIELD HOUSE, 478 STATION ROAD DORRIDGE SOLIHULL B93 8HE UNITED KINGDOM

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE HUGHES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/08/179 August 2017 DIRECTOR APPOINTED MR STEPHEN PAUL HUGHES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS VALERIE GWEN HUGHES

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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