CHAUHAN LIMITED
Status | ACTIVE |
Company No. | 07372276 |
Category | Private Limited Company |
Incorporated | 10 Sep 2010 |
Age | 13 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CHAUHAN LIMITED is an active private limited company with number 07372276. It was incorporated 13 years, 8 months, 18 days ago, on 10 September 2010. The company address is 3 Mercia Village Torwood Close 3 Mercia Village Torwood Close, Coventry, CV4 8HX, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-04
New address: 3 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX
Old address: 3 Torwood Close Westwood Business Park Coventry CV4 8HX England
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
Old address: 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX
Change date: 2017-08-04
New address: 3 Torwood Close Westwood Business Park Coventry CV4 8HX
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2017
Action Date: 05 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-05
Charge number: 073722760001
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 03 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thegeekguy LTD\certificate issued on 03/05/13
Documents
Change of name notice
Date: 23 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-09
Old address: 23 Larkfield Way Allesley Green Coventry CV5 7QB England
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 06 Dec 2011
Action Date: 15 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-15
Capital : 202 GBP
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jagruti Chauhan
Documents
Capital allotment shares
Date: 06 Dec 2011
Action Date: 15 Sep 2011
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2011-09-15
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Some Companies
44 SPRINGFIELD ROAD,HORSHAM,RH12 2PD
Number: | OC331050 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
76A IRON MILL LANE,DARTFORD,DA1 4RR
Number: | 08302570 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBE STREET MANAGEMENT CO LIMITED
BRIDGE FARMHOUSE,CHARD,TA20 4HP
Number: | 09331727 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAMILY FOCUS CONSULTANCY LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07397174 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE,GLASGOW,G41 1EJ
Number: | SC329888 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PAULET WAY,LONDON,NW10 9DL
Number: | 11192399 |
Status: | ACTIVE |
Category: | Private Limited Company |