Advanced company searchLink opens in new window

CHOPSTIX BRIGHTON LIMITED

Company number 09081021

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 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
07 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 PSC01 Notification of Qamil Zenelaj as a person with significant control on 31 March 2022
31 Mar 2022 PSC07 Cessation of Fatbardh Arifaj as a person with significant control on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 144a Golders Green Road London NW11 8HB England to 122 Deerleap Bretton Peterborough PE3 9YD on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Qamil Zenelaj as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Fatbardh Arifaj as a director on 31 March 2022
10 Nov 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 090810210001 in full
16 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
30 Jun 2018 TM02 Termination of appointment of Bassam Elia as a secretary on 1 May 2018
30 Jun 2018 TM01 Termination of appointment of Bassam Elia as a director on 1 May 2018
29 Jun 2018 PSC07 Cessation of Chopstix Licenses Ltd 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