Advanced company searchLink opens in new window

CHICK SMITH TROTT LIMITED

Company number 02879224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 1998 363s Return made up to 09/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
10 Oct 1997 AA Full accounts made up to 31 March 1997
09 Jan 1997 363s Return made up to 09/12/96; full list of members
13 Oct 1996 AA Full accounts made up to 31 March 1996
08 Feb 1996 395 Particulars of mortgage/charge
08 Feb 1996 288 Secretary resigned
08 Feb 1996 363s Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary resigned
02 Feb 1996 88(2)R Ad 20/11/95--------- £ si 24900@1=24900 £ ic 2/24902
02 Feb 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
02 Feb 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
02 Feb 1996 123 £ nc 1000/25000 20/11/95
10 Oct 1995 AA Full accounts made up to 31 March 1995
07 Sep 1995 287 Registered office changed on 07/09/95 from: palladium house 1-4 argyll street london W1V 2LD
28 Jun 1995 288 Secretary resigned;director resigned
28 Jun 1995 288 New director appointed
28 Jun 1995 288 New secretary appointed;new director appointed
28 Jun 1995 288 New director appointed
27 Jun 1995 CERTNM Company name changed designaudio LIMITED\certificate issued on 28/06/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed designaudio LIMITED\certificate issued on 28/06/95
27 Jun 1995 CERTNM Company name changed\certificate issued on 27/06/95
15 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Feb 1995 363s Return made up to 09/12/94; full list of members
  • 363(287) ‐ Registered office changed on 15/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 09/12/94; full list of members
05 Jan 1995 225(1) Accounting reference date extended from 31/12 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 31/03
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Jun 1994 395 Particulars of mortgage/charge