Warning: file_put_contents(c/53b73fe9268b970cbd24ce1441fa3f71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chokshi Limited, PE15 8HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHOKSHI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chokshi Limited. The company was founded 13 years ago and was given the registration number 07520528. The firm's registered office is in MARCH. You can find them at 21 Darthill Road, , March, Cambridgeshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:CHOKSHI LIMITED
Company Number:07520528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:21 Darthill Road, March, Cambridgeshire, PE15 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Cambridge Road, Great Shelford, Cambridge, England, CB22 5JN

Director08 February 2011Active
167, Cambridge Road, Great Shelford, Cambridge, England, CB22 5JN

Director08 February 2011Active

People with Significant Control

Premier Dentistry Limited
Notified on:18 February 2020
Status:Active
Country of residence:England
Address:Sixty Six, North Quay, Great Yarmouth, England, NR30 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amiras Chokshi
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:95a, Nene Parade, March, United Kingdom, PE15 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dipali Chokshi
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:95a, Nene Parade, March, United Kingdom, PE15 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Confirmation statement

Confirmation statement with updates.

Download
2024-05-31Persons with significant control

Change to a person with significant control.

Download
2024-05-13Persons with significant control

Change to a person with significant control.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control without name date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.