- Company Overview for CD CHEM LIMITED (SC429140)
- Filing history for CD CHEM LIMITED (SC429140)
- People for CD CHEM LIMITED (SC429140)
- Charges for CD CHEM LIMITED (SC429140)
- More for CD CHEM LIMITED (SC429140)
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) |
---|---|---|---|
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
02 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
24 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
24 May 2017 | AD01 | Registered office address changed from 4 Ruskin Terrace Glasgow G12 8DY to 53 Whitehill Avenue Stepps Glasgow G33 6BN on 24 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Damian Luke Nugent on 16 December 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
27 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
28 Jul 2013 | CH01 | Director's details changed for Mr Christopher Johnstone on 1 July 2013 | |
26 Jul 2012 | NEWINC | Incorporation |