- Company Overview for INEOS ACETYLS (KOREA) LIMITED (02316280)
- Filing history for INEOS ACETYLS (KOREA) LIMITED (02316280)
- People for INEOS ACETYLS (KOREA) LIMITED (02316280)
- Charges for INEOS ACETYLS (KOREA) LIMITED (02316280)
- More for INEOS ACETYLS (KOREA) LIMITED (02316280)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
11 Oct 2024 | MR01 | Registration of charge 023162800005, created on 7 October 2024 | |
22 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
22 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
22 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
22 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
15 Jun 2024 | MR01 | Registration of charge 023162800004, created on 4 June 2024 | |
27 Nov 2023 | MR01 | Registration of charge 023162800003, created on 14 November 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
27 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
27 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
27 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 Aug 2023 | CH01 | Director's details changed for Mr David Nicholas Brooks on 1 February 2023 | |
24 Mar 2023 | MR01 | Registration of charge 023162800002, created on 14 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
26 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jul 2022 | CH01 | Director's details changed for David Nicholas Brooks on 15 July 2021 | |
15 Dec 2021 | TM02 | Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
12 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jul 2021 | CH01 | Director's details changed for Gareth Jon Anderson on 21 July 2021 | |
04 May 2021 | MR01 | Registration of charge 023162800001, created on 29 April 2021 | |
16 Mar 2021 | PSC05 | Change of details for Bp Chemicals Investments Limited as a person with significant control on 31 December 2020 | |
10 Mar 2021 | TM01 | Termination of appointment of Catherine Ann Mccann as a director on 31 December 2020 |