Advanced company searchLink opens in new window

CHAP IN THE BOX STUDIOS LTD

Company number 11852231

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)
29 Nov 2024 AA Micro company accounts made up to 29 February 2024
22 May 2024 AD01 Registered office address changed from 91 Princess Street Manchester M1 4HT England to 23 Bridge Street New Mills High Peak SK22 4DJ on 22 May 2024
20 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
14 Mar 2023 AD01 Registered office address changed from Glossop Gasworks Arundel Street Glossop SK13 7AB England to 91 Princess Street Manchester M1 4HT on 14 March 2023
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 200
26 Jan 2023 CERTNM Company name changed the ta-dahs entertainment LIMITED\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-27
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 AA Micro company accounts made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
27 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
24 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
23 Nov 2020 CH01 Director's details changed for Miss Naomi Marjorie Antoinette Cook on 5 August 2020
23 Nov 2020 AD01 Registered office address changed from 8 Howard Place Howard Place Brighton BN1 3TQ England to Glossop Gasworks Arundel Street Glossop SK13 7AB on 23 November 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 AD01 Registered office address changed from 17 Windlesham Gardens Brighton BN1 3AJ United Kingdom to 8 Howard Place Howard Place Brighton BN1 3TQ on 24 July 2019
28 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-28
  • GBP 100