Advanced company searchLink opens in new window

CHOPSTIX (WAVERLEY) LIMITED

Company number 09164686

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)
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
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/ transaction documents/ company business 27/02/2023
03 Feb 2023 AA Accounts for a small company made up to 24 April 2022
20 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
19 Apr 2022 AA Accounts for a small company made up to 25 April 2021
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
10 May 2021 AA Accounts for a small company made up to 30 April 2020
01 Sep 2020 CS01 Confirmation statement made on 30 June 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 091646860002, created on 29 July 2019
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
07 Feb 2019 AA Accounts for a small company made up to 30 April 2018
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 Jan 2018 AD01 Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 18 January 2018
04 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
01 Nov 2017 MR01 Registration of charge 091646860001, created on 23 October 2017
01 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
01 Jul 2017 PSC02 Notification of Chopstix Trading Limited as a person with significant control on 30 April 2017
01 Jul 2017 PSC07 Cessation of Menashe Sadik as a person with significant control on 30 April 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 May 2017 AA01 Previous accounting period shortened from 31 August 2017 to 30 April 2017
22 Dec 2016 AP01 Appointment of Mr Bassam Elia as a director on 1 December 2016
11 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates