CHOPSTIX WASHINGTON LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

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

View Document

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

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

23/05/2423 May 2024 Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2024-05-23

View Document

20/04/2420 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2023-06-02 with no updates

View Document

02/06/232 June 2023 Appointment of Mr Bassam Elia as a director on 2023-05-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Cessation of Fatbardh Arifaj as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Notification of Bassam Elia as a person with significant control on 2022-03-31

View Document

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

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

25/07/2025 July 2020 REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 94 SOUTH ESK ROAD LONDON E7 8EY ENGLAND

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 093299050001

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR FATBARDH ARIFAJ

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 144A GOLDERS GREEN ROAD LONDON NW11 8HB UNITED KINGDOM

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATBARDH ARIFAJ

View Document

18/07/1918 July 2019 CESSATION OF ELIAS FOUAD ELIA AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELIAS ELIA

View Document

15/07/1915 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 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 136-144 GOLDERS GREEN ROAD LONDON NW11 8HB ENGLAND

View Document

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

View Document

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

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR ELIAS FOUAD ELIA

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIAS FOUAD ELIA

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 6 MILNE FIELDS HATCH END MIDDLESEX HA5 4DP

View Document

04/12/174 December 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093299050001

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, 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 MENASH SADIK AS A PSC

View Document

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

View Document

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

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR BASSAM ELIA

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MENASHE SADIK / 06/04/2015

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/11/1427 November 2014 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