CHAPTER 01 LIMITED
Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Change of details for Mr Antony Lloyd Nathan as a person with significant control on 2025-06-20 |
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 |
21/06/2521 June 2025 | Director's details changed for Mr Antony Lloyd Nathan on 2025-06-20 |
21/06/2521 June 2025 | Director's details changed for Mr Manoj Jhanji on 2025-06-20 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with updates |
01/05/241 May 2024 | Appointment of Mr Manoj Jhanji as a director on 2024-04-01 |
15/12/2315 December 2023 | Certificate of change of name |
07/11/237 November 2023 | Change of details for Mr Antony Lloyd Nathan as a person with significant control on 2023-09-29 |
07/11/237 November 2023 | Director's details changed for Mr Antony Lloyd Nathan on 2023-09-29 |
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 |
25/04/2325 April 2023 | Incorporation |
More Company Information
Recently Viewed
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