CHOC'ART LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

27/03/2227 March 2022 Registered office address changed from 13 Alwyn Close Elstree Hertfordshire WD6 3LF to 29 George Street George Street London W1U 3QB on 2022-03-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/09/1513 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1430 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/09/1315 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HIMATLAL SHAH / 01/09/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/10/104 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIMATLAL SHAH / 01/01/2010

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY REKHA SHAH

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 4 COLONNADE WALK 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SH

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/10/979 October 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: FLAT 1 48 QUEENS GATE LONDON SW7 5JN

View Document

26/11/9626 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

09/03/959 March 1995 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FIRST GAZETTE

View Document

25/04/9425 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9330 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9323 September 1993 COMPANY NAME CHANGED TWICEREVISE COMPANY LIMITED CERTIFICATE ISSUED ON 23/09/93

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/08/9317 August 1993 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