CHATTERJEE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

21/07/2521 July 2025 NewRegistered office address changed from 38 Morello Gardens Stevenage Road Hitchin SG4 9DW United Kingdom to 5 5 Haycock Round Stevenage SG1 6GS on 2025-07-21

View Document

19/07/2519 July 2025 NewVoluntary strike-off action has been suspended

View Document

19/07/2519 July 2025 NewVoluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR DESPOINA PAPADOPOULOU

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR AYAN KUMAR CHATTERJEE / 14/01/2021

View Document

14/01/2114 January 2021 CESSATION OF DESPOINA PAPADOPOULOU AS A PSC

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DESPOINA PAPADOPOULOU / 16/11/2020

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / DESPOINA PAPADOPOULOU / 16/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AYAN KUMAR CHATTERJEE / 16/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR AYAN KUMAR CHATTERJEE / 16/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

03/10/193 October 2019 01/09/19 STATEMENT OF CAPITAL GBP 2

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESPOINA PAPADOPOULOU

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR AYAN KUMAR CHATTERJEE / 02/10/2019

View Document

24/09/1924 September 2019 ADOPT ARTICLES 01/09/2019

View Document

03/09/193 September 2019 DIRECTOR APPOINTED DESPOINA PAPADOPOULOU

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 38 MORELLO GARDENS STEVENAGE ROAD HITCHIN HERTFORDSHIRE SG4 9DW UNITED KINGDOM

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information