CHATTY LEARNING LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-11 with updates

View Document

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

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

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

View Accounts

04/08/234 August 2023 Current accounting period shortened from 2023-10-31 to 2023-08-31

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Secretary's details changed for Mr David Howes on 2023-03-22

View Document

05/04/235 April 2023 Change of details for Mrs Carole Howes as a person with significant control on 2023-03-22

View Document

05/04/235 April 2023 Director's details changed for Mrs Carole Howes on 2023-03-22

View Document

05/04/235 April 2023 Change of details for Mr David Howes as a person with significant control on 2023-03-22

View Document

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

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

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

View Document

08/11/228 November 2022 Change of details for Mr David Howes as a person with significant control on 2022-11-07

View Document

08/11/228 November 2022 Director's details changed for Mrs Carole Howes on 2022-11-07

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/01/1522 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED C H SPEECH LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

03/11/143 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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