CS01 |
Confirmation statement with no updates October 19, 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Capital Office, Kemp House 152-160, City Road London EC1V 2NX England to 28 Richens Close Hounslow TW3 1PL on October 21, 2022
filed on: 21st, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On October 21, 2022 director's details were changed
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 21, 2022 director's details were changed
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On November 29, 2020 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 29, 2020
filed on: 30th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 152-160, Capital Office, Kemp House City Road London EC1V 2NX England to Capital Office, Kemp House 152-160, City Road London EC1V 2NX on March 29, 2019
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Spring Grove Crescent Hounslow TW3 4DB United Kingdom to 152-160, Capital Office, Kemp House City Road London EC1V 2NX on March 29, 2019
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2017
filed on: 25th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 28, 2017 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Myrtle Road Hounslow Middlesex TW3 1QD United Kingdom to 28 Spring Grove Crescent Hounslow TW3 4DB on October 23, 2017
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On September 28, 2017 director's details were changed
filed on: 29th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 28, 2017
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 14th, February 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 68 Myrtle Road Hounslow Middlesex TW3 1QD on February 14, 2017
filed on: 14th, February 2017
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, February 2017
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(60 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 19, 2015: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: September 14, 2015
filed on: 19th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 13, 2015 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2015: 100.00 GBP
|
capital |
|
CH01 |
On June 4, 2015 director's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 19, 2015 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 4, 2015
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2014
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2014 with full list of members
filed on: 19th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 19, 2014: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed chemreach services LIMITEDcertificate issued on 10/06/14
filed on: 10th, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on June 10, 2014 to change company name
|
change of name |
|
AD01 |
Company moved to new address on June 10, 2014. Old Address: 3 Firs Close Mitcham Surrey CR4 1AX United Kingdom
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|