CHAPTER 01 LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Change of details for Mr Antony Lloyd Nathan as a person with significant control on 2025-06-20

View Document

21/06/2521 June 2025 Registered office address changed from Unit 25, Cp House Otterspool Way Watford Hertfordshire WD25 8HR England to Office 9, Cp House Otterspool Way Watford Hertfordshire WD25 8HR on 2025-06-21

View Document

21/06/2521 June 2025 Director's details changed for Mr Antony Lloyd Nathan on 2025-06-20

View Document

21/06/2521 June 2025 Director's details changed for Mr Manoj Jhanji on 2025-06-20

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

01/05/241 May 2024 Appointment of Mr Manoj Jhanji as a director on 2024-04-01

View Document

15/12/2315 December 2023 Certificate of change of name

View Document

07/11/237 November 2023 Change of details for Mr Antony Lloyd Nathan as a person with significant control on 2023-09-29

View Document

07/11/237 November 2023 Director's details changed for Mr Antony Lloyd Nathan on 2023-09-29

View Document

07/11/237 November 2023 Registered office address changed from Unit 308, Ducie House Ducie Street Manchester M1 2JW United Kingdom to Unit 25, Cp House Otterspool Way Watford Hertfordshire WD25 8HR on 2023-11-07

View Document

25/04/2325 April 2023 Incorporation

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