THE CHESSBOXING ORGANISATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Registered office address changed from 15 Strawmead Hatfield Hertfordshire AL10 0JG to Church Farm Smallburgh Norwich NR12 9NB on 2022-04-05

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR GAVIN JAMES ANDREW PATERSON

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GODDARD

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR JORJE URETA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

01/12/171 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

06/11/166 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 21/12/15 NO MEMBER LIST

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM UNIT 1, (STUDIO 12) WEMBLEY RETAIL PARK ENGINEERS WAY WEMBLEY MIDDLESEX HA9 0EG

View Document

08/01/158 January 2015 21/12/14 NO MEMBER LIST

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 40 WOMERSLEY ROAD LONDON N8 9AN

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/12/1324 December 2013 21/12/13 NO MEMBER LIST

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAJKO VUJATOVIC

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR TIMOTHY WILLIAM WOOLGAR

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW READ

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE PEARCE

View Document

27/12/1227 December 2012 21/12/12 NO MEMBER LIST

View Document

03/12/123 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 21/12/11 NO MEMBER LIST

View Document

02/11/112 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 21/12/10 NO MEMBER LIST

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM WOOLGAR / 22/12/2010

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR JORJE FRANCEC CRESPO URETA

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MS VALERIE MARY PEARCE

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 25 OAKFIELD COURT HASLEMERE ROAD LONDON N8 9RA

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE GODDARD / 21/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW READ / 21/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJKO VUJATOVIC / 21/12/2009

View Document

12/01/1012 January 2010 21/12/09 NO MEMBER LIST

View Document

15/09/0915 September 2009 ALTER MEMORANDUM 20/08/2009

View Document

15/09/0915 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0821 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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