- Company Overview for CHEMENCE LIMITED (01746313)
- Filing history for CHEMENCE LIMITED (01746313)
- People for CHEMENCE LIMITED (01746313)
- Charges for CHEMENCE LIMITED (01746313)
- More for CHEMENCE LIMITED (01746313)
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) |
---|---|---|---|
30 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
10 Oct 2023 | AA | Accounts for a medium company made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
12 Apr 2023 | CH01 | Director's details changed for Hugh Vincent Cooke on 31 March 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Hugh Vincent Cooke on 31 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 7 March 2023 | |
19 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
26 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
26 Apr 2022 | PSC07 | Cessation of Hugh Vincent Cooke as a person with significant control on 8 November 2021 | |
09 Nov 2021 | PSC01 | Notification of Hugh Vincent Cooke as a person with significant control on 8 November 2021 | |
09 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 November 2021 | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
21 May 2021 | AP01 | Appointment of Ms Charlotte Emily Cooke as a director on 30 March 2021 | |
30 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Sep 2019 | TM01 | Termination of appointment of Robert Douglas Wilson as a director on 11 June 2019 | |
23 Sep 2019 | TM02 | Termination of appointment of Robert Douglas Wilson as a secretary on 11 June 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 12 March 2018 |