CHIT CHAT CREW LTD.

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Registered office address changed from Core 30 Brown Street Manchester M2 1DH England to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 2024-02-07

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Statement of affairs

View Document

07/02/247 February 2024 Resolutions

View Document

31/10/2331 October 2023 Director's details changed for Mr Timothy Robert Hague on 2023-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/10/2330 October 2023 Cessation of Timothy Robert Hague as a person with significant control on 2020-04-05

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Notification of Anglia Education Limited as a person with significant control on 2020-04-06

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to Core 30 Brown Street Manchester M2 1DH on 2022-05-19

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-08-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR TSZ YAN

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MS TSZ YUNG YAN

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

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

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

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

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 3, COMMERCIAL HOUSE 19 STATION ROAD BOGNOR REGIS WEST SUSSEX PO21 1QD UNITED KINGDOM

View Document

14/03/1914 March 2019 06/04/18 STATEMENT OF CAPITAL GBP 400

View Document

14/03/1914 March 2019 05/04/18 STATEMENT OF CAPITAL GBP 130

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

17/08/1717 August 2017 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