Advanced company searchLink opens in new window

CHEMADD LIMITED

Company number 02179046

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)
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
09 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
22 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
25 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Dec 2019 AD01 Registered office address changed from 2 Morecambe Terrace London N18 1LA United Kingdom to The Aspect Flat 83 140 Queen Street Cardiff CF10 2GP on 13 December 2019
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 AD01 Registered office address changed from Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF United Kingdom to 2 Morecambe Terrace London N18 1LA on 10 July 2018
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
19 Jul 2017 PSC01 Notification of Syed Habib Ahmed as a person with significant control on 6 April 2016
04 Apr 2017 AD01 Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Dunmow Essex CM6 2FE to Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF on 4 April 2017
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 AR01 Annual return made up to 25 June 2016
Statement of capital on 2016-09-02
  • GBP 10,000