Advanced company searchLink opens in new window

CHEMCO INTERNATIONAL LIMITED

Company number SC124648

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)
14 Dec 2018 AP01 Appointment of Mr Masoud Goodarzi as a director on 14 December 2018
14 Dec 2018 MR01 Registration of charge SC1246480005, created on 14 December 2018
28 Nov 2018 MR04 Satisfaction of charge 3 in full
01 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
01 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
19 Jan 2017 TM02 Termination of appointment of Patricia May Hey as a secretary on 12 January 2017
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 66,000
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 66,000
10 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 66,000
28 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Jun 2013 MR04 Satisfaction of charge 4 in full
30 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
27 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
13 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
16 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mansoor Elhami Khorasani on 30 April 2010