CHLIA CONSULTING LTD.
Status | ACTIVE |
Company No. | 11823131 |
Category | Private Limited Company |
Incorporated | 12 Feb 2019 |
Age | 5 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CHLIA CONSULTING LTD. is an active private limited company with number 11823131. It was incorporated 5 years, 3 months, 18 days ago, on 12 February 2019. The company address is Dns House Dns House, Harrow, HA3 8DP, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 09 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2023
Action Date: 07 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-07
Charge number: 118231310001
Documents
Gazette filings brought up to date
Date: 29 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Change to a person with significant control
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frank Martinez Sanchez
Change date: 2021-02-05
Documents
Change person director company with change date
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-05
Officer name: Mr Frank Martinez Sanchez
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
Change date: 2020-04-14
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-08
Officer name: Mr Frank Martinez Sanchez
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-08
Psc name: Mr Frank Martinez Sanchez
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frank Martinez
Change date: 2019-02-12
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Martinez
Change date: 2019-02-12
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-01
Psc name: Mr Frank Martinez
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Martinez
Change date: 2019-03-01
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Capital allotment shares
Date: 29 Apr 2019
Action Date: 12 Feb 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-02-12
Documents
Confirmation statement with updates
Date: 03 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Some Companies
SUITE 1 PRIORY HOUSE,HESSLE,HU13 9PB
Number: | 04821674 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLIDAY & RESORT FINANCE LIMITED
HAWKSMOOR GUEST HOUSE,WINDERMERE,LA23 2EQ
Number: | 02685583 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 COPPERMILL ROAD,STAINES-UPON-THAMES,TW19 5NX
Number: | 08664057 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS
Number: | 10040795 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 STANLEY ROAD,BOOTLE,L20 2AA
Number: | 11758384 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION INDUSTRIAL SERVICES LIMITED
28 CAMPSIE INDUSTRIAL ESTATE,EGLINTON,BT47 3XX
Number: | NI035996 |
Status: | ACTIVE |
Category: | Private Limited Company |