CHUCKL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Notification of Harrison Salter as a person with significant control on 2024-04-24

View Document

19/08/2419 August 2024 Change of details for Mr James Lee Garner as a person with significant control on 2024-04-24

View Document

08/07/248 July 2024 Confirmation statement made on 2024-04-30 with updates

View Document

18/03/2418 March 2024 Appointment of Mr Harrison Salter as a director on 2024-03-15

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr James Lee Garner on 2023-12-13

View Document

03/01/243 January 2024 Change of details for Mr James Lee Garner as a person with significant control on 2023-12-13

View Document

03/01/243 January 2024 Director's details changed for Mr James Lee Garner on 2023-12-13

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to E - Space North Wisbech Road Littleport Ely Cambridgeshire CB6 1RA on 2023-09-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-14 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Termination of appointment of Harrison Salter as a director on 2021-12-15

View Document

22/12/2122 December 2021 Director's details changed for Mr James Garner on 2021-12-15

View Document

22/12/2122 December 2021 Cessation of Harrison Salter as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

19/10/2119 October 2021 Cessation of Alexander Salter as a person with significant control on 2021-10-17

View Document

19/10/2119 October 2021 Termination of appointment of Alexander Salter as a director on 2021-10-17

View Document

16/04/2116 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 100

View Document

28/02/2128 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GARNER

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR JAMES GARNER

View Document

15/12/2015 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information