CHUCS LIMITED

Company Documents

DateDescription
10/02/2010 February 2020 30/05/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 28731.10

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ADAM DAICHES DUBENS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/10/1629 October 2016 11/07/16 STATEMENT OF CAPITAL GBP 28731.10

View Document

26/07/1626 July 2016 ADOPT ARTICLES 27/06/2016

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 3 CADOGAN GATE 3 CADOGAN GATE LONDON SW1X 0AS UNITED KINGDOM

View Document

21/07/1621 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 25397.77

View Document

30/06/1630 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1629 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 25397.77

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 1ST FLOOR, THE ECONOMIST BUILDING 25 ST. JAMES'S STREET LONDON SW1A 1HA ENGLAND

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 35 HEDDON STREET LONDON W1B 4BR

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual return made up to 26 May 2014 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD COLES

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM BENT

View Document

17/01/1417 January 2014 ADOPT ARTICLES 14/01/2014

View Document

17/01/1417 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 33.31

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072646150001

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR FARID KOPPEL

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 28/12/12 STATEMENT OF CAPITAL GBP 12.59

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR FARID ALEXANDER KOPPEL

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MR RICHARD FRANCIS TOWNSEND COLES

View Document

16/07/1216 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENT / 24/03/2011

View Document

21/01/1121 January 2011 26/05/10 STATEMENT OF CAPITAL GBP 10.81

View Document

21/01/1121 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 10.81

View Document

21/01/1121 January 2011 26/05/10 STATEMENT OF CAPITAL GBP 10.81

View Document

21/01/1121 January 2011 26/05/10 STATEMENT OF CAPITAL GBP 10.81

View Document

25/05/1025 May 2010 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