CHOPSTIX BALDOCK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

19/05/2519 May 2025 Satisfaction of charge 087234880002 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 087234880001 in full

View Document

30/01/2530 January 2025 Full accounts made up to 2024-04-28

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/05/245 May 2024 Accounts for a small company made up to 2023-04-23

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

12/09/2312 September 2023 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium Kentish Town Road London NW1 8NL on 2023-09-12

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

03/02/233 February 2023 Accounts for a small company made up to 2022-04-24

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087234880002

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 6 MILNE FEILD PINNER MIDDLESEX HA5 4DP

View Document

05/12/175 December 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087234880001

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

01/07/171 July 2017 CESSATION OF BASSAM ELIA AS A PSC

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOPSTIX TRADING LIMITED

View Document

24/05/1724 May 2017 ADOPT ARTICLES 07/04/2017

View Document

11/05/1711 May 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR MENASHE SADIK

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BASSAM ELIA / 06/04/2015

View Document

19/10/1519 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BASSAM ELIA / 01/12/2014

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM GROUND FLOOR BRITANNIC HOUSE HIGHFIELDS ROAD LONDON NW11 9LS ENGLAND

View Document

08/10/138 October 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


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