CHAT MODERATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

07/10/247 October 2024 Micro company accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE CECILIA MARCUS

View Document

11/06/2011 June 2020 CESSATION OF ROBERT MARCUS AS A PSC

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE CECILIA LAPSLEY / 15/12/2018

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS YVONNE CECILIA LAPSLEY

View Document

01/09/171 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARCUS / 08/08/2017

View Document

24/08/1724 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1724 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 50

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANETA NOVAK MARCUS

View Document

16/08/1716 August 2017 CESSATION OF ANETA NOVAK-MARCUS AS A PSC

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY ANETA NOVAK MARCUS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETA NOVAK-MARCUS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARCUS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ADOPT ARTICLES 02/04/2015

View Document

28/04/1528 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARCUS / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANETA NOVAK MARCUS / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/09/078 September 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 4 BOLEYN LODGE 2 MARRYAT ROAD LONDON SW19 5BD

View Document

19/06/0119 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 SHARES REDESIGNATED 25/12/00

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 25/12/00

View Document

16/01/0116 January 2001 ADOPT ARTICLES 25/12/00

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED GROUND EFFECT LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED CLOSE RATIO LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document

11/06/9811 June 1998 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