Advanced company searchLink opens in new window

CHOPSTIX ARNDALE LTD

Company number 10926925

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)
04 Feb 2025 AA Accounts for a small company made up to 28 April 2024
05 May 2024 AA Accounts for a small company made up to 23 April 2023
12 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
12 Sep 2023 AD01 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium Kentish Town Road London NW1 8NL on 12 September 2023
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 27/02/2023
15 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
03 Feb 2023 AA Accounts for a small company made up to 24 April 2022
19 Apr 2022 AA Accounts for a small company made up to 25 April 2021
03 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
10 May 2021 AA Accounts for a small company made up to 30 April 2020
15 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
04 Feb 2020 AA Accounts for a small company made up to 30 April 2019
05 Aug 2019 MR01 Registration of charge 109269250001, created on 29 July 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
07 Feb 2019 AA Accounts for a small company made up to 30 April 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
07 Feb 2018 AA01 Current accounting period shortened from 31 August 2018 to 30 April 2018
07 Feb 2018 PSC02 Notification of Chopstix Restaurant Ltd as a person with significant control on 22 August 2017
07 Feb 2018 PSC07 Cessation of Menashe Sadik as a person with significant control on 22 August 2017
07 Feb 2018 PSC07 Cessation of Bassam Elia as a person with significant control on 22 August 2017
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
22 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-22
  • GBP 2