CHICKPEA (NOLE) LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2025-08-28 |
09/09/259 September 2025 New | Registered 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 |
09/09/259 September 2025 New | Director's details changed for Mr James Geoffrey Underhill on 2024-05-09 |
09/09/259 September 2025 New | Director's details changed for Mr Thomas Tullis on 2024-05-09 |
09/09/259 September 2025 New | Director's details changed for Mr Ethan Jack Davids on 2024-05-09 |
09/09/259 September 2025 New | Director's details changed for Miss Jordan Davids on 2024-05-09 |
09/09/259 September 2025 New | Change of details for Chickpea Limited as a person with significant control on 2024-05-09 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
27/11/2427 November 2024 | Registration of charge 126196480001, created on 2024-11-25 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-07-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
05/09/235 September 2023 | Appointment of James Geoffrey Underhill as a director on 2023-08-11 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
24/02/2324 February 2023 | Director's details changed for Miss Jordan Davids on 2023-02-23 |
15/02/2315 February 2023 | Change of details for a person with significant control |
14/02/2314 February 2023 | Director's details changed for Mr Ethan Davids on 2023-02-14 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-07-31 |
04/02/224 February 2022 | Termination of appointment of Harvey Spencer-Smith as a director on 2022-02-04 |
06/01/226 January 2022 | Director's details changed for Mr Harvey Spencer-Smith on 2022-01-06 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Appointment of Mr Harvey Spencer-Smith as a director on 2021-06-18 |
22/07/2122 July 2021 | Appointment of Mr Thomas Tullis as a director on 2021-06-18 |
22/07/2122 July 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
16/07/2116 July 2021 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2021-07-16 |
22/05/2022 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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