CHATTERBOX LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

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

View Accounts

28/04/2528 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

07/05/247 May 2024 Termination of appointment of Stuart Adam Battersby as a director on 2024-05-07

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

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

View Accounts

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

View Accounts

08/10/218 October 2021 Change of details for Mr Danny Alfie Coleman as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Danny Alfie Coleman on 2021-09-29

View Document

20/07/2120 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

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

View Accounts

28/01/2028 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ADAM BATTERSBY / 04/07/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ADAM BATTERSBY / 04/07/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

13/02/1813 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

09/10/159 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 ADOPT ARTICLES 17/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ALFIE COLEMAN / 18/09/2014

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PURVER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM DAYKIN

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR DANNY ALFIE COLEMAN

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 3RD FLOOR 141 WARDOUR STREET LONDON W1F 0UT

View Document

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STUART ADAM BATTERSBY / 28/11/2013

View Document

11/10/1311 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED CHATTERBOX ANALYTICS LTD CERTIFICATE ISSUED ON 11/10/13

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM RM E204 QUEEN MARY UNIVERSITY OF LONDON MILE END ROAD LONDON E1 4NS ENGLAND

View Document

11/02/1311 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

08/02/138 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

07/02/137 February 2013 12/10/12 STATEMENT OF CAPITAL GBP 112.99

View Document

07/02/137 February 2013 SUB-DIVISION 12/10/12

View Document

07/02/137 February 2013 ADOPT ARTICLES 12/10/2012

View Document

31/01/1331 January 2013 SECOND FILING FOR FORM SH01

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED DR MATTHEW PURVER

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 28/11/11 STATEMENT OF CAPITAL GBP 1

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED DR STUART ADAM BATTERSBY

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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