Advanced company searchLink opens in new window

CHATTO & CO (UK) LIMITED

Company number 05245100

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)
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 TM02 Termination of appointment of Mayur Zaverchand Shah as a secretary on 7 March 2022
07 Mar 2022 AD01 Registered office address changed from 83 High Street West Wickham BR4 0LS England to 34 Croydon Road Caterham Surrey CR3 6QB on 7 March 2022
29 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
24 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
08 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
21 Aug 2019 CH01 Director's details changed for Mr Sudipto Chattopadhyay on 21 August 2019
08 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Oct 2017 PSC04 Change of details for Mr Sudipto Chattopadhyay as a person with significant control on 29 September 2017
10 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
20 Apr 2017 CH01 Director's details changed for Mr Sudipto Chattopadhyay on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from 3 the Mews Holly Bush Lane Sevenoaks Kent TN13 3th to 83 High Street West Wickham BR4 0LS on 20 April 2017
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
09 Oct 2015 AP03 Appointment of Mr Mayur Zaverchand Shah as a secretary on 22 September 2015