Advanced company searchLink opens in new window

CONFEDERATE CHEMICALS GRP LIMITED

Company number 09198727

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)
22 Jan 2025 MR04 Satisfaction of charge 091987270001 in full
11 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
18 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
13 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
29 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
19 Nov 2021 AD01 Registered office address changed from Confederate Chemicals Ltd Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE to Unit K Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE on 19 November 2021
17 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
08 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
10 Apr 2018 SH03 Purchase of own shares.
22 Mar 2018 SH06 Cancellation of shares. Statement of capital on 7 March 2018
  • GBP 8,750
19 Mar 2018 TM01 Termination of appointment of Ronald Anthony Crisp as a director on 7 March 2018
16 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 07/03/2018
05 Feb 2018 TM02 Termination of appointment of Dianne Audrey Crisp as a secretary on 20 November 2017
29 Jan 2018 SH06 Cancellation of shares. Statement of capital on 16 November 2017
  • GBP 9,375
29 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict of interest 16/11/2017
29 Jan 2018 SH03 Purchase of own shares.