Advanced company searchLink opens in new window

CHATTERBOX LABS LTD

Company number 07860307

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)
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 112.99
18 Sep 2014 CH01 Director's details changed for Mr Danny Alfie Coleman on 18 September 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of Matthew Purver as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Adam Charles Daykin as a director on 28 August 2014
10 Mar 2014 AP01 Appointment of Mr Danny Alfie Coleman as a director
27 Jan 2014 AD01 Registered office address changed from 3Rd Floor 141 Wardour Street London W1F 0UT on 27 January 2014
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 112.99
28 Nov 2013 CH01 Director's details changed for Dr Stuart Adam Battersby on 28 November 2013
11 Oct 2013 CERTNM Company name changed chatterbox analytics LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
11 Oct 2013 CONNOT Change of name notice
27 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AD01 Registered office address changed from Rm E204 Queen Mary University of London Mile End Road London E1 4NS England on 20 February 2013
11 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
08 Feb 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
07 Feb 2013 SH10 Particulars of variation of rights attached to shares
07 Feb 2013 SH08 Change of share class name or designation
07 Feb 2013 SH02 Sub-division of shares on 12 October 2012
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 112.99
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided shares 12/10/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 28/11/2011.
29 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Dr Matthew Purver as a director