CHATTERBOX LANGUAGES LTD

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 NewTotal exemption full accounts made up to 2024-08-31

View Document

15/07/2515 July 2025 NewTermination of appointment of Dionysia-Kiara Xifara as a director on 2025-07-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Appointment of Dionysia-Kiara Xifara as a director on 2024-01-08

View Document

20/12/2320 December 2023 Termination of appointment of Samuel Franklin Rickard as a director on 2023-12-20

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

13/11/2313 November 2023 Particulars of variation of rights attached to shares

View Document

13/09/2313 September 2023 Termination of appointment of Guillemette Alix Etiennette Déjean as a director on 2023-09-13

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-29 with updates

View Document

11/05/2211 May 2022 Appointment of Mr Samuel Franklin Rickard as a director on 2022-05-10

View Document

11/05/2211 May 2022 Termination of appointment of Virginia Rose Watsham as a director on 2022-05-10

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2021-09-15

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

28/10/2128 October 2021 Sub-division of shares on 2021-06-10

View Document

27/10/2127 October 2021 Change of details for Ms Mursal Hedayat as a person with significant control on 2021-06-10

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

19/10/2119 October 2021 Appointment of Mr Antonio Jose Sequeira Vila Lobos Miguel as a director on 2021-06-10

View Document

19/10/2119 October 2021 Appointment of Ms Virginia Rose Watsham as a director on 2021-06-10

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MS MURSAL HEDAYAT / 30/08/2016

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS GUILLEMETTE ALIX ETIENNETTE DÉJEAN / 01/09/2019

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MURSAL HEDAYAT / 23/03/2021

View Document

14/10/2014 October 2020 SECOND FILED SH01 - 18/11/18 STATEMENT OF CAPITAL GBP 102.04

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

14/09/2014 September 2020 18/11/18 STATEMENT OF CAPITAL GBP 100

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MISS GUILLEMETTE ALIX ETIENNETTE DÉJEAN

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

08/11/168 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1614 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1630 August 2016 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