Advanced company searchLink opens in new window

CHAT2IT LIMITED

Company number 09565003

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)
15 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
26 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
11 Apr 2022 TM01 Termination of appointment of Mohammed Rashid Haq as a director on 5 April 2022
27 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 July 2021
20 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
20 May 2021 CH01 Director's details changed for Mr Mohammed Rashid Haq on 20 May 2021
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
05 Mar 2020 AP01 Appointment of Mr Babatunde Olabinri as a director on 5 March 2020
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Sep 2017 AD01 Registered office address changed from Suite 2 105 London Street Reading Berkshire RG1 4QD England to Pen Afon Maunsel Road North Newton Bridgwater TA7 0BS on 5 September 2017
06 Jun 2017 CS01 Confirmation statement made on 30 March 2017 with updates
21 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
31 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
09 Mar 2016 AP01 Appointment of Mr Mohammed Rashid Haq as a director on 1 March 2016
09 Mar 2016 CERTNM Company name changed woodfords cars LTD\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01