Advanced company searchLink opens in new window

CHITTER CHATTER DIRECT LIMITED

Company number 06904226

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)
24 Apr 2012 TM02 Termination of appointment of Leonard Leeson as a secretary
24 Apr 2012 TM01 Termination of appointment of Leonard Leeson as a director
29 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 November 2011
08 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
10 Feb 2011 SH02 Sub-division of shares on 1 February 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Nov 2010 AP01 Appointment of Bemal Patel as a director
27 Oct 2010 SH02 Sub-division of shares on 19 October 2010
21 May 2010 MEM/ARTS Memorandum and Articles of Association
18 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
13 May 2010 CERTNM Company name changed best sim deals LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
13 May 2010 CONNOT Change of name notice
29 May 2009 88(2) Ad 13/05/09\gbp si 199@1=199\gbp ic 1/200\
29 May 2009 288a Director and secretary appointed leonard ramon thomas leeson
29 May 2009 288a Director appointed stephen benjamin willis
29 May 2009 288a Director appointed richard wortley
15 May 2009 288b Appointment terminated director barbara kahan
13 May 2009 NEWINC Incorporation