CHABY INTERNATIONAL LTD

Leigh House Leigh House, Leeds, LS1 2JT, England
StatusACTIVE
Company No.10145080
CategoryPrivate Limited Company
Incorporated25 Apr 2016
Age8 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

CHABY INTERNATIONAL LTD is an active private limited company with number 10145080. It was incorporated 8 years, 1 month, 18 days ago, on 25 April 2016. The company address is Leigh House Leigh House, Leeds, LS1 2JT, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Joseph Bonner

Change date: 2021-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-20

Psc name: Allan Chaby

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-20

Officer name: Allan Chaby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 25 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-25

Psc name: Allan Chaby

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 25 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-25

Psc name: John Joseph Bonner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT

Old address: Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ England

Change date: 2017-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Mr John Joseph Bonner

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 25 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-25

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 25 Apr 2016

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2016-04-25

Documents

View document PDF

Incorporation company

Date: 25 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIMO CONTRACTORS LTD

25 SHORTLANDS ROAD,LONDON,E10 7AH

Number:08825808
Status:ACTIVE
Category:Private Limited Company

KAPLAN GIDA & FOOD UK LTD

4 TRAFALGAR WAY,LONDON,E14 5ST

Number:08972009
Status:ACTIVE
Category:Private Limited Company

LONLAND HEATING LIMITED

38 SANDBANKS ROAD, PARKSTONE,DORSET,BH14 8BX

Number:01100203
Status:ACTIVE
Category:Private Limited Company

SPANDY FILMS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:09238828
Status:ACTIVE
Category:Private Limited Company

SUNNY 1308 LIMITED

114 HITHER GREEN LANE,LONDON,SE13 6QA

Number:11386275
Status:ACTIVE
Category:Private Limited Company

THEE OCCLESTONEIAN'S LIMITED

ROSLYNS ACCOUNTANTS,SHEFFIELD,S9 4WG

Number:10613701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source