- Company Overview for CHEBAL UK LIMITED (12830354)
- Filing history for CHEBAL UK LIMITED (12830354)
- People for CHEBAL UK LIMITED (12830354)
- More for CHEBAL UK LIMITED (12830354)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
28 Apr 2024 | AD01 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Rf001, 1st Floor Front 36 Gerrard Street London W1D 5QA on 28 April 2024 | |
21 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
16 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
14 Mar 2022 | AP01 | Appointment of Ms Youting Zang as a director on 1 March 2022 | |
14 Mar 2022 | PSC01 | Notification of Youting Zang as a person with significant control on 1 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Mu Yang as a director on 1 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Mu Yang as a person with significant control on 1 March 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 18 August 2021 | |
21 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-21
|