Advanced company searchLink opens in new window

CHARTWELL TELECOM LIMITED

Company number 02716860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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