- Company Overview for CHOPSTIX ARNDALE LTD (10926925)
- Filing history for CHOPSTIX ARNDALE LTD (10926925)
- People for CHOPSTIX ARNDALE LTD (10926925)
- Charges for CHOPSTIX ARNDALE LTD (10926925)
- More for CHOPSTIX ARNDALE LTD (10926925)
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
|
|
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
Statement of capital on 2017-08-22
|