CHATTER COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
29/04/2529 April 2025 | Memorandum and Articles of Association |
23/04/2523 April 2025 | Resolutions |
23/04/2523 April 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Change of details for Mr Jonathan Neil Davies as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Mr Paul Andrew Ainley as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Termination of appointment of Jonathan Neil Davies as a director on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Mrs Lisa Jayne Pearson as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Mr Jonathan Neil Davies as a person with significant control on 2025-02-25 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/02/2218 February 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/12/203 December 2020 | 30/09/20 UNAUDITED ABRIDGED |
23/10/2023 October 2020 | PREVEXT FROM 31/03/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075509170002 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
05/07/195 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/11/1727 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW AINLEY / 27/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL DAVIES / 29/02/2016 |
08/03/168 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
09/11/159 November 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
20/10/1420 October 2014 | SAIL ADDRESS CHANGED FROM: C/O CHATTER AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2EW UNITED KINGDOM |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2EW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/03/1429 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 33 SHEFFIELD ROAD NEW MILL HOLMFIRTH WEST YORKSHIRE HD9 7ES |
06/03/136 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/03/127 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
07/03/127 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
06/03/126 March 2012 | SAIL ADDRESS CREATED |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHATTER COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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