CHOPPY CUTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
| 05/05/245 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
| 09/02/249 February 2024 | Confirmation statement made on 2023-04-21 with no updates |
| 30/01/2430 January 2024 | Confirmation statement made on 2022-04-21 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/12/238 December 2023 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to Bluebell House Hamlet Hill Roydon Harlow CM19 5JZ on 2023-12-08 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/04/221 April 2022 | Voluntary strike-off action has been suspended |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/10/1929 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
| 18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS SIBEL SUMBUL / 06/04/2016 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/09/179 September 2017 | APPOINTMENT TERMINATED, DIRECTOR IRFAN SUMBUL |
| 09/09/179 September 2017 | DIRECTOR APPOINTED MRS SIBEL SUMBEL |
| 30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
| 08/01/168 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
| 08/12/158 December 2015 | FIRST GAZETTE |
| 09/01/159 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
| 09/01/159 January 2015 | APPOINTMENT TERMINATED, DIRECTOR SIBEL SUMBUL |
| 06/12/136 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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