CHAKKI TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 07562091 |
Category | Private Limited Company |
Incorporated | 14 Mar 2011 |
Age | 13 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CHAKKI TECHNOLOGIES LTD is an active private limited company with number 07562091. It was incorporated 13 years, 2 months, 15 days ago, on 14 March 2011. The company address is 50 Salisbury Road 50 Salisbury Road, Hounslow, TW4 6JQ.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mrs Radha Perla
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Srinivasa Rao Nunna
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination secretary company with name termination date
Date: 12 Feb 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Radha Perla
Termination date: 2017-04-01
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Radha Perla
Appointment date: 2017-12-01
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Old address: 46 Azure Court Elvedon Road Feltham Middlesex TW13 4RR
Change date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Old address: 9 Churchill Close Feltham Middlesex TW14 9XF United Kingdom
Change date: 2014-04-30
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pushpavathi Kota
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Gazette filings brought up to date
Date: 14 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Srinivasa Rao Nunna
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 08 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-08
Officer name: Mrs Pushpavathi Kota
Documents
Change account reference date company current extended
Date: 24 Apr 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 04 Jun 2011
Action Date: 04 Jun 2011
Category: Address
Type: AD01
Old address: 46 Azure Court Elevedon Road Feltham Middlesex TW13 4RR United Kingdom
Change date: 2011-06-04
Documents
Some Companies
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 11436344 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE LEASING SPECIALISTS LIMITED
8 THE HEYS,WIGAN,WN8 7DU
Number: | 10734215 |
Status: | ACTIVE |
Category: | Private Limited Company |
CSA GROUP EUROPE HOLDINGS LIMITED
UNIT 6,HAWARDEN,CH5 3US
Number: | 06947589 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 COWGATE,KIRKINTILLOCH,G66 1HN
Number: | SC570420 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 05204285 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8008,DUNDEE,DD1 4BG
Number: | SL029313 |
Status: | ACTIVE |
Category: | Limited Partnership |