CHESSWELL ASSOCIATES LTD - History of Changes


DateDescription
2023-11-21 update statutory_documents FIRST GAZETTE
2023-10-17 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-11-22 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 update statutory_documents DIRECTOR APPOINTED MR SARABJIT SINGH GUPTA
2020-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VINIA MAJABA
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2017-11-30 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-07-07 update account_ref_day 30 => 31
2019-07-07 update account_ref_month 11 => 3
2019-07-07 update accounts_next_due_date 2019-08-31 => 2019-12-31
2019-06-12 update statutory_documents PREVEXT FROM 30/11/2018 TO 31/03/2019
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-08 delete address SPENCER HOUSE 29 GROVE HILL ROAD HARROW MIDDLESEX HA1 3BN
2016-03-08 insert address 20A BUSHEY HALL ROAD BUSHEY HERTFORDSHIRE WD23 2ED
2016-03-08 update registered_address
2016-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2016 FROM SPENCER HOUSE 29 GROVE HILL ROAD HARROW MIDDLESEX HA1 3BN
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-03 update statutory_documents 01/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-09 update statutory_documents SECRETARY APPOINTED MRS VINIA MAJABA
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2013-11-30
2014-12-07 update accounts_next_due_date 2014-08-01 => 2015-08-31
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-13 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-11 update statutory_documents 01/11/14 FULL LIST
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-11-04 update statutory_documents FIRST GAZETTE
2014-01-07 delete address SPENCER HOUSE 29 GROVE HILL ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 3BN
2014-01-07 insert address SPENCER HOUSE 29 GROVE HILL ROAD HARROW MIDDLESEX HA1 3BN
2014-01-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-01
2014-01-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-12-20 update statutory_documents 01/11/13 FULL LIST
2013-06-24 delete address C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER UNITED KINGDOM M25 9JY
2013-06-24 insert address SPENCER HOUSE 29 GROVE HILL ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 3BN
2013-06-24 update registered_address
2013-02-11 update statutory_documents DIRECTOR APPOINTED NIMRAT KAUR GUPTA
2013-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2013-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2012-11-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION