CHICHILA LIMITED

The Quadrant Centre The Quadrant Centre, Weybridge, KT13 8DH, England
StatusACTIVE
Company No.07650088
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CHICHILA LIMITED is an active private limited company with number 07650088. It was incorporated 13 years, 1 month, 9 days ago, on 27 May 2011. The company address is The Quadrant Centre The Quadrant Centre, Weybridge, KT13 8DH, England.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Mrs Elena Vahedi

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-02

Psc name: Mrs Elena Vahedi

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-02

Psc name: Mr Ali Reza Vahedi

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-02

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Jun 2018

Category: Address

Type: AD04

New address: The Quadrant Centre Limes Road Weybridge KT13 8DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: 23 Church Street Weybridge Surrey KT13 8DE

New address: The Quadrant Centre Limes Road Weybridge KT13 8DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2016

Category: Address

Type: AD02

Old address: 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE England

New address: C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Ms Elena Stillavato

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Move registers to sail company with new address

Date: 31 May 2015

Category: Address

Type: AD03

New address: 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE

Documents

View document PDF

Change sail address company with new address

Date: 31 May 2015

Category: Address

Type: AD02

New address: 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Ms Elena Stillavato

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siamak Hariran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: 12 Denehurst Gardens Twickenham Middx TW2 7PY England

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2011-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2012

Action Date: 22 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-22

Old address: 12 Denehurst Gardens Twickenham Middx TW2 7PY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-07

Old address: 23 Church Street Weybridge KT13 8DE

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Siamak Hariran

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

Old address: 12 Denehurst Gardens Twickenham Middlesex TW2 7PY United Kingdom

Documents

View document PDF

Legacy

Date: 08 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREUCCI HAIR LIMITED

SMITH & WALLACE & CO CHARTERED ACCOUNTANTS,KILMARNOCK,KA1 5LA

Number:SC437174
Status:ACTIVE
Category:Private Limited Company

CHILDREN'S CORNER CLEVELEYS LIMITED

189 VICTORIA ROAD WEST,THORNTON-CLEVELEYS,FY5 3PZ

Number:09408858
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOUSEPIX LIMITED

ABACUS HOUSE,HUNTINGDON,PE29 3DP

Number:04125085
Status:ACTIVE
Category:Private Limited Company

MPC DEVELOPMENTS LIMITED

LET IT HOUSE,NEWARK,NG24 1XG

Number:06594162
Status:ACTIVE
Category:Private Limited Company

OSSP DESIGN COMPANY LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:09529237
Status:ACTIVE
Category:Private Limited Company

PLAIN EXPRESS LTD

57 MARLBOROUGH ROAD,NEWPORT,NP19 0BY

Number:11742477
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