Advanced company searchLink opens in new window

THE CHOPPING SHOP LIMITED

Company number 04570822

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)
17 Apr 2024 AA Micro company accounts made up to 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
20 Apr 2023 AD01 Registered office address changed from 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 20 April 2023
08 Mar 2023 AD01 Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP to 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 8 March 2023
21 Feb 2023 AA Micro company accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 October 2019
29 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Jan 2016 CH01 Director's details changed for Rodney Carson Sims on 22 January 2016
25 Jan 2016 CH01 Director's details changed for Alison Lindsey Chivers Sims on 22 January 2015
25 Jan 2016 CH03 Secretary's details changed for Alison Lindsey Chivers Sims on 22 January 2015
09 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
12 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 500