- Company Overview for CHAMBERLAYNE 81 LIMITED (11421919)
- Filing history for CHAMBERLAYNE 81 LIMITED (11421919)
- People for CHAMBERLAYNE 81 LIMITED (11421919)
- More for CHAMBERLAYNE 81 LIMITED (11421919)
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 Jan 2025 | PSC04 | Change of details for Mr Saif Al Ghanemi as a person with significant control on 10 January 2025 | |
20 Jan 2025 | PSC04 | Change of details for Mrs Asmaa Karim Cheeyad as a person with significant control on 10 January 2025 | |
17 Jan 2025 | CH01 | Director's details changed for Mr Saif Al Ghanemi on 10 January 2025 | |
04 Nov 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
12 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from First Floor 244 Edgware Road London W2 1DS England to 81 81 Chamberlayne Road London NW10 3nd on 17 October 2023 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
04 Nov 2022 | PSC01 | Notification of Asmaa Karim Cheeyad as a person with significant control on 4 November 2022 | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Saif Al Ghanemi as a person with significant control on 4 November 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Saif Al Ghanemi as a person with significant control on 4 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from 244 Edgware Road First Floor London W2 1DS England to First Floor 244 Edgware Road London W2 1DS on 4 November 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from Suite 8, 1-3 Little Titchfield Street London W1W 7BU England to 244 Edgware Road First Floor London W2 1DS on 18 October 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
08 Jan 2021 | CH03 | Secretary's details changed for Mrs Asmaa Karim Cheeyad on 1 January 2020 | |
28 Dec 2020 | PSC04 | Change of details for Mr Saif Al Ghanemi as a person with significant control on 15 December 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates |