CHATAZAP LABS LIMITED

Company Documents

DateDescription
30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 114.291

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 ARTICLES OF ASSOCIATION

View Document

19/06/1519 June 2015 ALTER ARTICLES 05/06/2015

View Document

19/06/1519 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 107.406

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ARTICLES OF ASSOCIATION

View Document

27/11/1427 November 2014 CORPORATE DIRECTOR APPOINTED PP ASSET MANAGEMENT LIMITED

View Document

27/11/1427 November 2014 SUB-DIVISION 30/09/14

View Document

27/11/1427 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 103.703

View Document

27/11/1427 November 2014 ALTER ARTICLES 30/09/2014

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

15/04/1415 April 2014 ADOPT ARTICLES 02/04/2014

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MALCOLM FLINN

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED DARREN MARK RICHARDS

View Document

15/04/1415 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED CHATAZAP LIMITED CERTIFICATE ISSUED ON 20/01/14

View Document

17/01/1417 January 2014 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