Advanced company searchLink opens in new window

CHOPSTIX REDDITCH LIMITED

Company number 08743086

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)
23 May 2024 AD01 Registered office address changed from 144a Golders Green Road London NW11 8HB England to Devonshire House Manor Way Borehamwood WD6 1QQ on 23 May 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
29 Oct 2020 AD01 Registered office address changed from 94 South Esk Road London E7 8EY United Kingdom to 144a Golders Green Road London NW11 8HB on 29 October 2020
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
28 Oct 2019 MR04 Satisfaction of charge 087430860001 in full
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
30 Jun 2018 CS01 Confirmation statement made on 30 June 2018 with updates
29 Jun 2018 PSC07 Cessation of Chopstix Licenses Ltd as a person with significant control on 1 May 2018
29 Jun 2018 PSC01 Notification of Fatbardh Arifaj as a person with significant control on 1 May 2018
29 Jun 2018 AD01 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 94 South Esk Road London E7 8EY on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Menashe Sadik as a director on 1 May 2018
29 Jun 2018 TM01 Termination of appointment of Bassam Elia as a director on 1 May 2018
29 Jun 2018 AP01 Appointment of Mr Fatbardh Arifaj as a director on 1 May 2018
19 Jan 2018 AD01 Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 19 January 2018
01 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
08 Nov 2017 MR01 Registration of charge 087430860001, created on 23 October 2017
01 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates