Download leads from Nexok and grow your business. Find out more

Chayu Limited

Documents

Total Documents65
Total Pages254

Filing History

13 February 2024Micro company accounts made up to 31 March 2023
30 October 2023Confirmation statement made on 21 October 2023 with no updates
21 December 2022Accounts for a dormant company made up to 31 March 2022
24 October 2022Confirmation statement made on 21 October 2022 with no updates
15 December 2021Micro company accounts made up to 31 March 2021
27 October 2021Confirmation statement made on 21 October 2021 with updates
25 October 2021Notification of Vandnaben Patel as a person with significant control on 1 January 2021
24 October 2021Cessation of Ashvin Patel as a person with significant control on 1 January 2021
9 August 2021Termination of appointment of Ashvin Patel as a director on 1 January 2021
28 May 2021Appointment of Miss Chandni Patel as a director on 28 May 2021
28 May 2021Appointment of Miss Ayushi Ashvin Patel as a director on 28 May 2021
15 December 2020Micro company accounts made up to 31 March 2020
22 October 2020Confirmation statement made on 21 October 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
22 October 2019Confirmation statement made on 21 October 2019 with no updates
11 December 2018Micro company accounts made up to 31 March 2018
22 October 2018Confirmation statement made on 21 October 2018 with no updates
6 December 2017Micro company accounts made up to 31 March 2017
6 December 2017Micro company accounts made up to 31 March 2017
23 October 2017Confirmation statement made on 21 October 2017 with no updates
23 October 2017Confirmation statement made on 21 October 2017 with no updates
8 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2016Total exemption small company accounts made up to 31 March 2016
26 October 2016Confirmation statement made on 21 October 2016 with updates
26 October 2016Confirmation statement made on 21 October 2016 with updates
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
20 October 2015Total exemption small company accounts made up to 31 March 2015
20 October 2015Total exemption small company accounts made up to 31 March 2015
8 December 2014Micro company accounts made up to 31 March 2014
8 December 2014Micro company accounts made up to 31 March 2014
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
26 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Total exemption small company accounts made up to 31 March 2013
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
21 February 2013Total exemption small company accounts made up to 31 March 2012
21 February 2013Total exemption small company accounts made up to 31 March 2012
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
6 February 2012Total exemption small company accounts made up to 31 March 2011
6 February 2012Total exemption small company accounts made up to 31 March 2011
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders
26 November 2010Registered office address changed from Bemin House Davis Road Chessington Industrial Estate Chessington KT9 1SG on 26 November 2010
26 November 2010Registered office address changed from Bemin House Davis Road Chessington Industrial Estate Chessington KT9 1SG on 26 November 2010
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
7 September 2010Total exemption small company accounts made up to 31 March 2010
7 September 2010Total exemption small company accounts made up to 31 March 2010
3 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010
3 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
23 October 2009Director's details changed for Mr Ashvin Patel on 23 October 2009
23 October 2009Director's details changed for Vandnaben Patel on 23 October 2009
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
23 October 2009Director's details changed for Vandnaben Patel on 23 October 2009
23 October 2009Director's details changed for Mr Ashvin Patel on 23 October 2009
23 October 2009Secretary's details changed for Mrs Vandna Patel on 23 October 2009
23 October 2009Secretary's details changed for Mrs Vandna Patel on 23 October 2009
26 November 2008Director's change of particulars / vandna patel / 21/11/2008
26 November 2008Director's change of particulars / vandna patel / 21/11/2008
21 October 2008Incorporation
21 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed