CHOPSTIX CHATHAM LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Fatbardh Arifaj on 2025-01-01

View Document

23/01/2523 January 2025 Change of details for Mr Fatbardh Arifaj as a person with significant control on 2025-01-01

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from 144a Golders Green Road London NW11 8HB England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2024-05-23

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097146780001

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/02/197 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 CESSATION OF CHOPSTIX TRADING LIMITED AS A PSC

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR BASSAM ELIA

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR FATBARDH ARIFAJ

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATBARDH ARIFAJ

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR MENASHE SADIK

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 6 MILNE FEILD PINNER MIDDLESEX HA5 4DP ENGLAND

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097146780001

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

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

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/08/153 August 2015 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