CHITTER CHATTER DIRECT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/05/2414 May 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-05-14

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Satisfaction of charge 069042260002 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 069042260003 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/03/2125 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CURRSHO FROM 26/11/2019 TO 25/11/2019

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/10/1912 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069042260001

View Document

27/08/1927 August 2019 PREVSHO FROM 27/11/2018 TO 26/11/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069042260003

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR BERMAL PATEL / 18/06/2018

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF ARDEN GREEN MANAGEMENT LIMITED AS A PSC

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WORTLEY / 14/05/2018

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WORTLEY

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERMAL PATEL

View Document

14/05/1814 May 2018 CESSATION OF PEDALGLASS LIMITED AS A PSC

View Document

20/11/1720 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/08/1724 August 2017 PREVSHO FROM 28/11/2016 TO 27/11/2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069042260002

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069042260001

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEMAL PATEL / 12/02/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/08/1418 August 2014 TERMINATE DIR APPOINTMENT

View Document

18/08/1418 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIS

View Document

16/05/1416 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/05/1320 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECOND FILING WITH MUD 13/05/12 FOR FORM AR01

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEMAL PATEL / 07/05/2012

View Document

30/04/1230 April 2012 19/04/12 STATEMENT OF CAPITAL GBP 257

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY LEONARD LEESON

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD LEESON

View Document

29/02/1229 February 2012 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

08/06/118 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SUB-DIVISION 01/02/11

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED BEMAL PATEL

View Document

27/10/1027 October 2010 SUB-DIVISION 19/10/10

View Document

21/05/1021 May 2010 ARTICLES OF ASSOCIATION

View Document

18/05/1018 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED BEST SIM DEALS LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED RICHARD WORTLEY

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED STEPHEN BENJAMIN WILLIS

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY APPOINTED LEONARD RAMON THOMAS LEESON

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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