CHAPPY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Mariko O'shea as a director on 2025-08-29

View Document

27/11/2427 November 2024 Appointment of Richard Ian Cohen as a director on 2024-11-26

View Document

18/11/2418 November 2024 Termination of appointment of Christopher Joseph Rosas as a director on 2024-11-15

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

22/03/2422 March 2024 Director's details changed for Mariko O'shea on 2024-03-15

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Director's details changed for Mariko O'shea on 2022-09-16

View Document

02/03/222 March 2022 Appointment of Mariko O'shea as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Christopher Joseph Rosas as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Whitney Wolfe Herd as a director on 2022-03-02

View Document

28/02/2228 February 2022 Termination of appointment of Duncan Farrall as a director on 2022-02-18

View Document

11/02/2211 February 2022 Termination of appointment of Idan Wallichman as a director on 2022-02-11

View Document

08/02/228 February 2022 Director's details changed for Mr Idan Wallichman on 2022-02-03

View Document

08/02/228 February 2022 Director's details changed for Mr Duncan Farrall on 2022-02-03

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Idan Wallichman on 2021-07-22

View Document

06/07/216 July 2021 Notification of Bumble Inc. as a person with significant control on 2021-02-11

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

06/07/216 July 2021 Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-02-11

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

22/05/2022 May 2020 ALTER ARTICLES 30/04/2020

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103237340003

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103237340001

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103237340002

View Document

17/02/2017 February 2020 CESSATION OF ANDREY OGANDZHANYANTS AS A PSC

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR DUNCAN FARRALL

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR IDAN WALLICHMAN

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAXIM CHEREMKHIN

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MAXIM CHEREMKHIN

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR IDAN WALLICHMAN

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR IDAN WALLICHMAN

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREY OGANDZHANYANTS / 30/01/2018

View Document

20/09/1720 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/06/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREY OGANDZHANYANTS / 08/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREY OGANDZHANYANTS / 30/08/2017

View Document

05/07/175 July 2017 CESSATION OF OAKWOOD CORPORATE NOMINEES LIMITED AS A PSC

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MS WHITNEY WOLFE

View Document

27/03/1727 March 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM OFFICE 2 DERBY HOUSE 123 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR KORNILOVSKI

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR KORNILOVSKI / 23/03/2017

View Document

27/03/1727 March 2017 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 95 ROCK AVENUE GILLINGHAM KENT ME7 5PX UNITED KINGDOM

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR VLADIMIR KORNILOVSKI

View Document

11/08/1611 August 2016 COMPANY NAME CHANGED CHAPPYAPP LIMITED CERTIFICATE ISSUED ON 11/08/16

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

10/08/1610 August 2016 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