CHOPPY CUTS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2023-04-21 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2022-04-21 with no updates

View Document

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

View Accounts

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

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SIBEL SUMBUL / 06/04/2016

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

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

View Accounts

09/09/179 September 2017 APPOINTMENT TERMINATED, DIRECTOR IRFAN SUMBUL

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MRS SIBEL SUMBEL

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

08/01/168 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

09/01/159 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIBEL SUMBUL

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information