CHATTY LEARNING LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-11 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-08-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-11 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/08/234 August 2023 | Current accounting period shortened from 2023-10-31 to 2023-08-31 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/04/236 April 2023 | Secretary's details changed for Mr David Howes on 2023-03-22 |
05/04/235 April 2023 | Change of details for Mrs Carole Howes as a person with significant control on 2023-03-22 |
05/04/235 April 2023 | Director's details changed for Mrs Carole Howes on 2023-03-22 |
05/04/235 April 2023 | Change of details for Mr David Howes as a person with significant control on 2023-03-22 |
17/03/2317 March 2023 | Registered office address changed from The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS England to The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS on 2023-03-17 |
17/03/2317 March 2023 | Certificate of change of name |
17/03/2317 March 2023 | Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS on 2023-03-17 |
08/11/228 November 2022 | Change of details for Mr David Howes as a person with significant control on 2022-11-07 |
08/11/228 November 2022 | Director's details changed for Mrs Carole Howes on 2022-11-07 |
08/11/228 November 2022 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-08 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/01/1522 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/01/1522 January 2015 | COMPANY NAME CHANGED C H SPEECH LIMITED CERTIFICATE ISSUED ON 22/01/15 |
03/11/143 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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