CHALK PROJECTS LTD.

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Registered office address changed from 5 Leppoc Road London SW4 9LS England to Vinnells Farmhouse Froxfield Petersfield Hampshire GU32 1DT on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr James Christopher Kerr as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr James Christopher Kerr on 2024-07-03

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Change of details for Mr James Christopher Kerr as a person with significant control on 2024-03-18

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 5 LEPPOC ROAD LONDON SW4 9LS ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM THE BARN ELCOT NEWBURY BERKSHIRE RG20 8NJ

View Document

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 902 ANTONINE HEIGHTS CITY WALK BERMONDSEY LONDON SE1 3DF

View Document

05/08/115 August 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER KERR / 01/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MS HOLLY PELHAM

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY ZITA CHEN

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED THE PUZZLE FACTORY LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 902 ANTONINE HEIGHTS CITY WALK BELMONDSEY LONDON SE1 3DF

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: UNIT 4 12 HOXTON MARKET LONDON W1 6HG

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/12/025 December 2002 COMPANY NAME CHANGED ORLY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/12/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 COMPANY NAME CHANGED ORLY FILMS LIMITED CERTIFICATE ISSUED ON 01/06/01

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 29 RODERICK ROAD LONDON NW3 2NN

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 EXEMPTION FROM APPOINTING AUDITORS 01/06/98

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company