CHAPTER COMMERCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Second filing of Confirmation Statement dated 2022-11-16 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Memorandum and Articles of Association |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Resolutions |
01/10/221 October 2022 | Change of share class name or designation |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
06/08/216 August 2021 | Termination of appointment of Daulat Singh Johal as a director on 2021-07-26 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
02/08/182 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
07/12/167 December 2016 | 02/10/16 Statement of Capital gbp 150 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/12/144 December 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/01/1417 January 2014 | Annual return made up to 2 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 9 HALBERTON DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG2 7GU |
20/12/1120 December 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARMINDERJEET KAUR JOHAL / 02/10/2009 |
14/10/0914 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAULAT SINGH JOHAL / 02/10/2009 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | LOCATION OF REGISTER OF MEMBERS |
27/01/0627 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/01/0627 January 2006 | LOCATION OF DEBENTURE REGISTER |
27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 124 MIDDLETON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG8 1AA |
27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 9 HALBERTON DRIVE, WEST BRIDGEFORD, NOTTINGHAM NOTTS NG2 7GU |
27/01/0627 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
06/04/036 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/12/028 December 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/12/0124 December 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
04/10/004 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
06/10/996 October 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
30/07/9930 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
16/11/9816 November 1998 | RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS |
23/01/9823 January 1998 | NEW DIRECTOR APPOINTED |
23/01/9823 January 1998 | NEW DIRECTOR APPOINTED |
23/01/9823 January 1998 | NEW SECRETARY APPOINTED |
23/01/9823 January 1998 | REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
23/01/9823 January 1998 | DIRECTOR RESIGNED |
23/01/9823 January 1998 | SECRETARY RESIGNED |
02/10/972 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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