CHALKSTRING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

16/09/2516 September 2025 NewNotification of Nigel Watts as a person with significant control on 2025-08-29

View Document

16/09/2516 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-16

View Document

16/09/2516 September 2025 NewNotification of Mark Roberts as a person with significant control on 2025-08-29

View Document

15/09/2515 September 2025 NewTermination of appointment of Stuart Mark Friend as a director on 2025-08-29

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Mark Andrew Roberts on 2024-06-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Director's details changed for Sarah Louise Crawford on 2024-01-22

View Document

14/08/2314 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARK FRIEND / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ROBERTS / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT WATTS / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GRAHAM CHAPMAN / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CRAWFORD / 11/12/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM C/O WALLACE ROBINSON & MORGAN 4 DRURY LANE SOLIHULL WEST MIDLANDS B91 3BD UNITED KINGDOM

View Document

25/10/1725 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED DDL203 LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR STUART MARK FRIEND

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR MARK ANDREW ROBERTS

View Document

07/08/177 August 2017 DIRECTOR APPOINTED BARRY GRAHAM CHAPMAN

View Document

07/08/177 August 2017 DIRECTOR APPOINTED SARAH LOUISE CRAWFORD

View Document

03/08/173 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 500000

View Document

21/07/1721 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 250000

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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