SME BUSINESS CHAT LTD
Status | ACTIVE |
Company No. | 09226318 |
Category | Private Limited Company |
Incorporated | 19 Sep 2014 |
Age | 9 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SME BUSINESS CHAT LTD is an active private limited company with number 09226318. It was incorporated 9 years, 8 months, 4 days ago, on 19 September 2014. The company address is Town Hall Chambers Town Hall Chambers, Wallsend, NE28 7AT, Newcastle Upon Tyne.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Capital allotment shares
Date: 06 Apr 2021
Action Date: 26 Jun 2018
Category: Capital
Type: SH01
Capital : 7,969.8 GBP
Date: 2018-06-26
Documents
Confirmation statement with no updates
Date: 01 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Capital allotment shares
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Capital
Type: SH01
Capital : 6,359.6 GBP
Date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 18 Feb 2017
Action Date: 31 Dec 2016
Category: Capital
Type: SH01
Capital : 5,952.4 GBP
Date: 2016-12-31
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 29 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-29
Officer name: Mr Paul Gerard Lawton
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-06-30
Documents
Change account reference date company previous extended
Date: 26 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 12 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
Old address: Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT United Kingdom
Change date: 2015-10-22
New address: Town Hall Chambers High Street East Wallsend Newcastle upon Tyne NE28 7AT
Documents
Move registers to sail company with new address
Date: 21 Oct 2015
Category: Address
Type: AD03
New address: 15 Bellister Park Peterlee County Durham SR8 1PH
Documents
Change sail address company with new address
Date: 21 Oct 2015
Category: Address
Type: AD02
New address: 15 Bellister Park Peterlee County Durham SR8 1PH
Documents
Second filing of form with form type
Date: 15 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 15 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Old address: , 120 Lambton Drive, Hetton-Le-Hole, Houghton Le Spring, Tyne and Wear, DH5 0ER, England
Change date: 2015-10-05
New address: Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT
Documents
Capital allotment shares
Date: 04 Oct 2015
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Capital : 5,000 GBP
Date: 2015-07-01
Documents
Capital allotment shares
Date: 22 Sep 2015
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-01
Capital : 5,000 GBP
Documents
Capital allotment shares
Date: 22 Sep 2015
Action Date: 01 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-01
Capital : 200 GBP
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
Old address: , Cobalt Business Exchange Cobalt Business Park, Cobalt Park Way, Newcastle, Tyne and Wear, NE28 9NZ, England
Change date: 2015-06-17
New address: Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT
Documents
Some Companies
21 FAIRFIELD STREET,DUNDEE,DD3 8HX
Number: | SC448252 |
Status: | ACTIVE |
Category: | Private Limited Company |
HITHERTO,CRANBROOK,TN17 3LE
Number: | 09017454 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SKYE GARDENS,KILMARNOCK,KA3 2GG
Number: | SC598827 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 11278682 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SPRINGDALE,BUXTON,SK17 6DW
Number: | 08877817 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY HOUSE ACORNFIELD ROAD,LIVERPOOL,L33 7PA
Number: | 04394847 |
Status: | ACTIVE |
Category: | Private Limited Company |