CHOCCOBAR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

05/07/245 July 2024 Registered office address changed from 44 C/O Fiona Wills Accountancy Services Limited, Warton Suite, Clawthorpe Hall Business Centre, Clawthorpe, Carnforth LA6 1NU England to C/O Fiona Wills Accountancy Services Limited Warton Suite, Clawthorpe Hall Business Centre Clawthorpe Carnforth LA6 1NU on 2024-07-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Registered office address changed from 1 Wansfell Holme Wansfell Holme Windermere LA23 1LS United Kingdom to 44 C/O Fiona Wills Accountancy Services Limited, Warton Suite, Clawthorpe Hall Business Centre, Clawthorpe, Carnforth LA6 1NU on 2022-01-25

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Director's details changed for Mrs Rhona Grace Isabel Sinclair on 2019-04-20

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA GRACE ISABEL SINCLAIR / 08/09/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MRS RHONA GRACE ISABEL SINCLAIR / 31/03/2020

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED JRCO LTD CERTIFICATE ISSUED ON 16/09/19

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

22/06/1922 June 2019 CESSATION OF JOHN JAMES BOYD AS A PSC

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD

View Document

20/04/1920 April 2019 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