Advanced company searchLink opens in new window

MEXICHEM MATERIALS LTD

Company number 11735144

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)
19 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with updates
02 Aug 2024 AA Full accounts made up to 31 December 2023
12 Jul 2024 AP03 Appointment of Mr Euan James Archibald as a secretary on 28 June 2024
12 Jul 2024 TM02 Termination of appointment of Ellen Walker-Arnott as a secretary on 28 June 2024
12 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
12 Jan 2024 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Mexichem 8 Beler Way Melton Mowbray LE13 0DG
11 Jan 2024 AD04 Register(s) moved to registered office address C/O Mexichem, 8 Beler Way Leicester Road Industrial Estate Melton Mowbray Leicestershire LE13 0DG
10 Oct 2023 AA Full accounts made up to 31 December 2022
05 Apr 2023 AP03 Appointment of Ellen Walker-Arnott as a secretary on 30 January 2023
29 Dec 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 Dec 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
12 Oct 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 RP04AP01 Second filing for the appointment of William Musante as a director
04 Jul 2022 AP01 Appointment of Cfo Alphagary William Musante as a director on 1 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/22
01 Jul 2022 TM01 Termination of appointment of Michael Ray Funderburg as a director on 1 July 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • USD 9,000,001
05 Jan 2022 AA Full accounts made up to 31 December 2020
24 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2021 CH01 Director's details changed for Gautam Satyamurthy Nivarthy on 21 October 2021
24 Mar 2021 AA Full accounts made up to 31 December 2019
30 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
09 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates