- Company Overview for CHEPSTOW GLOBAL LIMITED (08768117)
- Filing history for CHEPSTOW GLOBAL LIMITED (08768117)
- People for CHEPSTOW GLOBAL LIMITED (08768117)
- More for CHEPSTOW GLOBAL LIMITED (08768117)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Sep 2024 | TM01 | Termination of appointment of Alexandre Chagoubatov as a director on 10 September 2024 | |
11 Sep 2024 | AP01 | Appointment of Mr Alexander Chagoubat Millin as a director on 10 September 2024 | |
11 Sep 2024 | PSC07 | Cessation of Alexandre Chagoubatov as a person with significant control on 10 September 2024 | |
11 Sep 2024 | PSC01 | Notification of Alexander Chagoubat Millin as a person with significant control on 10 September 2024 | |
11 Sep 2024 | AD01 | Registered office address changed from 41 Hermitage Lane London NW2 2HE England to C/O Regent Fe, Level 2 18 Savile Row London W1S 3PW on 11 September 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2020 | AD01 | Registered office address changed from 4th Floor Staple Inn Buildings South London WC1V 7PZ England to 41 Hermitage Lane London NW2 2HE on 19 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
22 Nov 2018 | CH01 | Director's details changed for Mr Alexandre Chagoubatov on 10 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mr Alexandre Chagoubatov as a person with significant control on 10 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 41 Hermitage Lane London NW2 2HE England to 4th Floor Staple Inn Buildings South London WC1V 7PZ on 22 November 2018 | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |