Advanced company searchLink opens in new window

CHAMPIONX EGYPT LTD.

Company number 02918798

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)
17 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
28 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2023 AA Full accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
21 Apr 2022 CH01 Director's details changed for Susan Lee Hart on 9 July 2021
21 Apr 2022 CH01 Director's details changed for Susan Lee Hart on 9 July 2021
05 Apr 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
21 Mar 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
23 Dec 2021 AA Full accounts made up to 30 November 2020
28 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2021 MA Memorandum and Articles of Association
29 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
16 Nov 2020 AA Full accounts made up to 30 November 2019
30 Jul 2020 PSC05 Change of details for Championx Egypt Holdings Ltd. as a person with significant control on 30 July 2020
30 Jul 2020 AD01 Registered office address changed from PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX to C/O Champion Technologies Limited Block 102, Cadland Road Hardley Southampton Hampshire SO45 3NP on 30 July 2020
16 Apr 2020 AP01 Appointment of John Ferguson as a director on 14 April 2020
14 Apr 2020 TM02 Termination of appointment of Wendy Annette Joyce as a secretary on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Paul Hey as a director on 14 April 2020
14 Apr 2020 AP01 Appointment of Muhammad Sanaullah Afzal as a director on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Eric Billette De Villemeur as a director on 14 April 2020
14 Apr 2020 AP01 Appointment of Susan Lee Hart as a director on 14 April 2020
09 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
28 Nov 2019 PSC05 Change of details for Nalco Energy Services Limited as a person with significant control on 22 November 2019