- Company Overview for CHEMIX GROUP LIMITED (13902638)
- Filing history for CHEMIX GROUP LIMITED (13902638)
- People for CHEMIX GROUP LIMITED (13902638)
- Charges for CHEMIX GROUP LIMITED (13902638)
- More for CHEMIX GROUP LIMITED (13902638)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
08 Jan 2025 | MR04 | Satisfaction of charge 139026380003 in full | |
04 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Nov 2024 | MR01 | Registration of charge 139026380005, created on 1 November 2024 | |
11 Nov 2024 | MR01 | Registration of charge 139026380004, created on 1 November 2024 | |
04 Nov 2024 | MR01 | Registration of charge 139026380003, created on 1 November 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from 126 Lullingstone Crescent Ingleby Barwick Stockton-on-Tees TS17 5GR England to 57 New Walk Leicester LE1 7EA on 14 November 2023 | |
14 Mar 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
16 Feb 2023 | AP01 | Appointment of Mr Prashanth Takkallapally as a director on 8 February 2022 | |
08 Nov 2022 | MR01 | Registration of charge 139026380002, created on 31 October 2022 | |
07 Nov 2022 | MR01 | Registration of charge 139026380001, created on 31 October 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 39 Hereford Way Boroughbridge York YO51 9PA United Kingdom to 126 Lullingstone Crescent Ingleby Barwick Stockton-on-Tees TS17 5GR on 23 August 2022 | |
08 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-08
|