CHINAR BUSINESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CHINAR BUSINESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08544962

Incorporation date

28/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

45 Livingstone Road, Walthamstow, London E17 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2013)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon04/09/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon19/08/2025
Compulsory strike-off action has been discontinued
dot icon18/08/2025
Micro company accounts made up to 2024-05-31
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/10/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 Livingstone Road Walthamstow London E17 9AU on 2023-10-20
dot icon14/08/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon16/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon06/07/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/10/2021
Registered office address changed from 390 Hoe Street London E17 9AA England to 20-22 Wenlock Road London N1 7GU on 2021-10-27
dot icon05/10/2021
Registered office address changed from 20 Wenlock Road London N1 7GU England to 390 Hoe Street London E17 9AA on 2021-10-05
dot icon29/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon17/12/2020
Registered office address changed from 272 High Road Leytonstone London E11 3HS England to 20 Wenlock Road London N1 7GU on 2020-12-17
dot icon24/08/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon24/08/2020
Registered office address changed from 45 Livingstone Road London E17 9AU England to 272 High Road Leytonstone London E11 3HS on 2020-08-24
dot icon11/12/2019
Micro company accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon08/04/2019
Notification of Qaisar Mahmood as a person with significant control on 2016-04-06
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon03/08/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon03/08/2018
Registered office address changed from 47 Livingstone Road Walthamstow London E17 9AU England to 45 Livingstone Road London E17 9AU on 2018-08-03
dot icon03/08/2018
Registered office address changed from 376 Hoe Street Walthamstow London E17 9AA England to 47 Livingstone Road Walthamstow London E17 9AU on 2018-08-03
dot icon29/12/2017
Micro company accounts made up to 2017-05-31
dot icon28/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon09/05/2017
Compulsory strike-off action has been discontinued
dot icon08/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon10/08/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/02/2016
Registered office address changed from 390 Hoe Street Walthamstow London E17 9AA England to 376 Hoe Street Walthamstow London E17 9AA on 2016-02-17
dot icon28/01/2016
Registered office address changed from 376 Hoe Street Walthamstow London E17 9AA to 390 Hoe Street Walthamstow London E17 9AA on 2016-01-28
dot icon08/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon07/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/02/2015
Registered office address changed from 45 Livingstone Road Walthamstow London E17 9AU to 376 Hoe Street Walthamstow London E17 9AA on 2015-02-03
dot icon04/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Choudhary Yasir Sultan as a director on 2013-05-28
dot icon19/06/2013
Director's details changed for Mr Yasir Sultan Choudhary on 2013-06-19
dot icon28/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.57K
-
0.00
4.17K
-
2022
-
10.30K
-
0.00
-
-
2023
-
10.98K
-
0.00
-
-
2023
-
10.98K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

10.98K £Ascended6.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Qaisar
Director
28/05/2013 - Present
1
Yasir Sultan, Choudhary
Director
28/05/2013 - 28/05/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHINAR BUSINESS SOLUTIONS LTD

CHINAR BUSINESS SOLUTIONS LTD is an(a) Active company incorporated on 28/05/2013 with the registered office located at 45 Livingstone Road, Walthamstow, London E17 9AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHINAR BUSINESS SOLUTIONS LTD?

toggle

CHINAR BUSINESS SOLUTIONS LTD is currently Active. It was registered on 28/05/2013 .

Where is CHINAR BUSINESS SOLUTIONS LTD located?

toggle

CHINAR BUSINESS SOLUTIONS LTD is registered at 45 Livingstone Road, Walthamstow, London E17 9AU.

What does CHINAR BUSINESS SOLUTIONS LTD do?

toggle

CHINAR BUSINESS SOLUTIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHINAR BUSINESS SOLUTIONS LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-05-31.