CHICKPEA (NOLE) LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2025-08-28

View Document

09/09/259 September 2025 NewRegistered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to The Granary Manor Farm Barns Burcombe Lane Burcombe Salisbury SP2 0EJ on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr James Geoffrey Underhill on 2024-05-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Thomas Tullis on 2024-05-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Ethan Jack Davids on 2024-05-09

View Document

09/09/259 September 2025 NewDirector's details changed for Miss Jordan Davids on 2024-05-09

View Document

09/09/259 September 2025 NewChange of details for Chickpea Limited as a person with significant control on 2024-05-09

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/11/2427 November 2024 Registration of charge 126196480001, created on 2024-11-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

05/09/235 September 2023 Appointment of James Geoffrey Underhill as a director on 2023-08-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/02/2324 February 2023 Director's details changed for Miss Jordan Davids on 2023-02-23

View Document

15/02/2315 February 2023 Change of details for a person with significant control

View Document

14/02/2314 February 2023 Director's details changed for Mr Ethan Davids on 2023-02-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/02/224 February 2022 Termination of appointment of Harvey Spencer-Smith as a director on 2022-02-04

View Document

06/01/226 January 2022 Director's details changed for Mr Harvey Spencer-Smith on 2022-01-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Appointment of Mr Harvey Spencer-Smith as a director on 2021-06-18

View Document

22/07/2122 July 2021 Appointment of Mr Thomas Tullis as a director on 2021-06-18

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

16/07/2116 July 2021 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2021-07-16

View Document

22/05/2022 May 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


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