Advanced company searchLink opens in new window

CHOPSTIX GLASGOW LTD

Company number 10310690

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)
30 Jan 2025 AA Full accounts made up to 28 April 2024
29 Aug 2024 AA Accounts for a small company made up to 23 April 2023
30 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
13 Sep 2023 AD01 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium 29a Kentish Town Road London NW1 8NL on 13 September 2023
02 Jun 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents be and hereby approvd 27/02/2023
03 Feb 2023 AA Accounts for a small company made up to 24 April 2022
20 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
19 Apr 2022 AA Accounts for a small company made up to 25 April 2021
10 May 2021 AA Accounts for a small company made up to 30 April 2020
05 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
10 Feb 2020 AA01 Current accounting period shortened from 31 August 2020 to 30 April 2020
03 Nov 2019 AA Accounts for a dormant company made up to 31 August 2019
05 Aug 2019 MR01 Registration of charge 103106900001, created on 29 July 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
13 Apr 2019 PSC02 Notification of Chopstix Trading Limited as a person with significant control on 9 January 2019
13 Apr 2019 PSC07 Cessation of Menashe Sadik as a person with significant control on 9 January 2019
09 Jan 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
19 Jan 2018 AD01 Registered office address changed from 6 Milne Feild Pinner Hatch End HA5 4DP England to 136-144 Golders Green Road London NW11 8HB on 19 January 2018
27 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
03 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
22 Dec 2016 AP01 Appointment of Mr Bassam Elia as a director on 1 December 2016
03 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-03
  • GBP 100