NATCHAT PRODUCTIONS LTD

24 Chinley Close, Sale, M33 3LT, England
StatusACTIVE
Company No.07822897
CategoryPrivate Limited Company
Incorporated25 Oct 2011
Age12 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

NATCHAT PRODUCTIONS LTD is an active private limited company with number 07822897. It was incorporated 12 years, 7 months, 25 days ago, on 25 October 2011. The company address is 24 Chinley Close, Sale, M33 3LT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: 24 Chinley Close Sale M33 3LT

Old address: 7 Leicester Road Sale Manchester M33 7DU England

Change date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Natalie Rose Silverman

Change date: 2018-11-27

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie Rose Silverman

Change date: 2018-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

New address: 7 Leicester Road Sale Manchester M33 7DU

Old address: 7 7 Leicester Road Sale Manchester M33 7DU England

Change date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: 7 7 Leicester Road Sale Manchester M33 7DU

Old address: 41 Brentwood Avenue Timperley Altrincham WA14 1SR England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-22

Officer name: Mrs Natalie Rose Silverman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Old address: 3 King Harry Lane St. Albans Hertfordshire AL3 4AF England

New address: 41 Brentwood Avenue Timperley Altrincham WA14 1SR

Change date: 2017-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Old address: 41 Brentwood Avenue Timperley, Altrincham Manchester Cheshire WA14 1SR

New address: 3 King Harry Lane St. Albans Hertfordshire AL3 4AF

Change date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: 3 Cathedral Court King Harry Lane St. Albans Hertfordshire AL3 4AF

Change date: 2016-12-22

New address: 41 Brentwood Avenue Timperley, Altrincham Manchester Cheshire WA14 1SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed natalie b LTD\certificate issued on 29/08/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 22 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natalie Rose Besbrode

Change date: 2012-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Old address: 22 Hedley Road St Albans Hertfordshire AL1 5JW England

Change date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Incorporation company

Date: 25 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBAJO CONSULTING LIMITED

7 PARK AVENUE,LONDON,NW11 7SL

Number:10637797
Status:ACTIVE
Category:Private Limited Company

EUROSTONE PROPERTIES LIMITED

2 WOODBOROUGH ROAD,LEICESTERSHIRE,LE5 4LR

Number:03504458
Status:ACTIVE
Category:Private Limited Company

HEAD HONCHOS CONSULTING LIMITED

22B GLENTHORNE ROAD,LONDON,N11 3HT

Number:07946483
Status:ACTIVE
Category:Private Limited Company

MORTON FARRIERY LIMITED

BRENMAR HOUSE LODGE LANE,PRESTON,PR4 3YH

Number:06949918
Status:ACTIVE
Category:Private Limited Company

PROFIX WINDOW SYSTEMS LIMITED

5 HAGLEY COURT SOUTH, THE,WEST MIDLANDS,DY5 1XE

Number:04666492
Status:ACTIVE
Category:Private Limited Company

ROOCRU LIMITED

OAKINGTON HOUSE 25 COLES LANE,CAMBRIDGE,CB24 3AF

Number:10036627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source