THE CHOCOLATIER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2025-03-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
28/05/2528 May 2025 | Director's details changed for Mr Aneesh Pradip Popat on 2025-05-28 |
28/05/2528 May 2025 | Change of details for Mr Aneesh Pradip Popat as a person with significant control on 2025-05-28 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Change of details for Mr Aneesh Pradip Popat as a person with significant control on 2018-06-27 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
24/04/2424 April 2024 | Director's details changed for Mr Aneesh Popat on 2011-06-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Registered office address changed from Unit C8 Gosforth Close Sandy Business Park Sandy Bedfordshire SG19 1RB England to 9 Goldington Road Bedford Bedfordshire MK40 3JY on 2024-01-16 |
20/07/2320 July 2023 | Micro company accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Termination of appointment of Nina Aneesh Popat as a director on 2023-01-03 |
10/10/2210 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | DIRECTOR APPOINTED MRS NINA ANEESH POPAT |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
03/06/193 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ANEESH PRADIP POPAT / 27/06/2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANEESH POPAT / 22/12/2017 |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM LAKERS SUITE 3 GALLEY HOUSE MOON LANE BARNET HERTS EN5 5YL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
22/03/1722 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
08/04/168 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 11 HIGH TREES NEW BARNET HERTFORDSHIRE EN4 9QQ UNITED KINGDOM |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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