Covent Garden
London
WC2H 9JQ
Website | www.chomaise.com |
---|
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
1 at £1 | Enda Haran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £677 |
Cash | £8,612 |
Current Liabilities | £13,768 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
30 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
---|---|
22 October 2020 | Change of details for Mr Enda Haran as a person with significant control on 30 September 2020 (2 pages) |
22 October 2020 | Cessation of Floriane Eva Marthe Guzman as a person with significant control on 30 September 2020 (1 page) |
15 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
2 November 2017 | Notification of Floriane Eva Marthe Guzman as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Notification of Floriane Eva Marthe Guzman as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Enda Haran as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Enda Haran as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 February 2015 | Director's details changed for Mr Enda Haran on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Enda Haran on 17 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from 2 Foundry House Walton Well Road Oxford Oxfordshire OX2 6AQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 2 Foundry House Walton Well Road Oxford Oxfordshire OX2 6AQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 February 2015 (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 February 2014 | Director's details changed for Mr Enda Haran on 19 February 2014 (3 pages) |
25 February 2014 | Registered office address changed from 03 Katana Brooklyn Road Woking Surrey GU22 7TN on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Enda Haran on 19 February 2014 (3 pages) |
25 February 2014 | Registered office address changed from 03 Katana Brooklyn Road Woking Surrey GU22 7TN on 25 February 2014 (2 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 November 2012 | Director's details changed for Mr Enda Haran on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 03 Katana Brooklyn Road Woking London GU22 7TN United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 03 Katana Brooklyn Road Woking London GU22 7TN United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Director's details changed for Mr Enda Haran on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 42 Almeric Road Battersea London London SW11 1HL United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 42 Almeric Road Battersea London London SW11 1HL United Kingdom on 20 November 2012 (1 page) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|