Company NameChauhan Solicitors Ltd.
DirectorIntisar Ali Chauhan
Company StatusActive
Company Number08204764
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Previous NameIntisar Chauhan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Intisar Ali Chauhan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Christchurch Road
London
SW19 2NY

Contact

Websitewww.chauhansolicitors.com
Email address[email protected]
Telephone020 35142536
Telephone regionLondon

Location

Registered AddressCitypoint
11 Floor, 1 Ropemaker Street
London
EC2Y 9ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Intisar Ali Chauhan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,997
Cash£4,514
Current Liabilities£5,913

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

16 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
18 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
19 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
3 July 2019Registered office address changed from Citypoint Spaces, 11 Floor 1 Ropemaker Street London EC2Y 9HT England to Citypoint 11 Floor, 1 Ropemaker Street London EC2Y 9st on 3 July 2019 (1 page)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 June 2019Registered office address changed from 21 Upper Tooting Road London SW17 7TS to Citypoint Spaces, 11 Floor 1 Ropemaker Street London EC2Y 9HT on 20 June 2019 (1 page)
19 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
24 August 2016Director's details changed for Mr Intisar Ali Chauhan on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Intisar Ali Chauhan on 24 August 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
27 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
27 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 December 2014Registered office address changed from East London Business Centre G 6, 93-101 Greenfield Road London E1 1EJ to 21 Upper Tooting Road London SW17 7TS on 17 December 2014 (1 page)
17 December 2014Registered office address changed from East London Business Centre G 6, 93-101 Greenfield Road London E1 1EJ to 21 Upper Tooting Road London SW17 7TS on 17 December 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Company name changed intisar chauhan LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(2 pages)
17 April 2013Company name changed intisar chauhan LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(2 pages)
17 April 2013Change of name notice (2 pages)
15 April 2013Registered office address changed from 138 Lowry Crescent Mitcham Surrey CR4 3QU United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 138 Lowry Crescent Mitcham Surrey CR4 3QU United Kingdom on 15 April 2013 (1 page)
6 September 2012Incorporation (43 pages)
6 September 2012Incorporation (43 pages)