Advanced company searchLink opens in new window

CHOPSTIX GYLE CENTRE LTD

Company number 10708081

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
05 May 2024 AA Accounts for a small company made up to 23 April 2023
17 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
04 Oct 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 4 October 2023
15 May 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents approved 27/02/2023
03 Feb 2023 AA Accounts for a small company made up to 24 April 2022
22 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
19 Apr 2022 AA Accounts for a small company made up to 25 April 2021
13 May 2021 AA Accounts for a small company made up to 30 April 2020
05 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
04 Feb 2020 AA Accounts for a small company made up to 30 April 2019
09 Aug 2019 MR01 Registration of charge 107080810001, created on 29 July 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
07 Feb 2019 AA Accounts for a small company made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
06 Apr 2018 PSC02 Notification of Chopstix Trading Limited as a person with significant control on 26 March 2018
06 Apr 2018 PSC07 Cessation of Menashe Sadik as a person with significant control on 26 March 2018
06 Apr 2018 PSC07 Cessation of Bassam Elia as a person with significant control on 26 March 2018
29 Jan 2018 AD01 Registered office address changed from 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP England to 136-144 Golders Green Road London NW11 8HB on 29 January 2018
04 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-04
  • GBP 2