- Company Overview for CHARTWELL TELECOM LIMITED (02716860)
- Filing history for CHARTWELL TELECOM LIMITED (02716860)
- People for CHARTWELL TELECOM LIMITED (02716860)
- More for CHARTWELL TELECOM LIMITED (02716860)
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) |
---|---|---|---|
24 Nov 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
13 Nov 2023 | PSC01 | Notification of Igors Zeleznakovs as a person with significant control on 17 July 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from 4th Floor Holden House 57 Rathbone Place London W1T 1JU England to Eoffice Soho, 4th Floor, Holden House 57 Rathbone Place London W1T 1JU on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from 4th Floor Holden House, 57 Rathbone Place Rathbone Place London W1T 1JU England to 4th Floor Holden House 57 Rathbone Place London W1T 1JU on 3 May 2022 | |
06 Dec 2021 | PSC01 | Notification of Marks Zelmans as a person with significant control on 17 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
06 Dec 2021 | PSC07 | Cessation of Ilze Makarova as a person with significant control on 17 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
03 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
09 Nov 2020 | AD01 | Registered office address changed from 4th Floor Holden House 57 Ruthbone Place London W1T 1JU England to 4th Floor Holden House, 57 Rathbone Place Rathbone Place London W1T 1JU on 9 November 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Feb 2020 | CH01 | Director's details changed for Mr James Frederick Smith on 3 February 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Marks Zelmans on 3 February 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Marks Zelmans on 3 February 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from 3 Wellesley House Horton Crescent Epsom KT19 8BQ England to 4th Floor Holden House 57 Ruthbone Place London W1T 1JU on 14 March 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Holden House 4th Floor, Rathbone Place London W1T 1JU England to 3 Wellesley House Horton Crescent Epsom KT19 8BQ on 4 February 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates |