Advanced company searchLink opens in new window

CHESS DYNAMICS LIMITED

Company number 03891212

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)
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
01 Sep 2023 AA Full accounts made up to 30 April 2023
13 Dec 2022 AA Full accounts made up to 30 April 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
21 Jul 2022 MR01 Registration of charge 038912120008, created on 18 July 2022
08 Jul 2022 AA Full accounts made up to 30 April 2021
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
15 Dec 2021 AP03 Appointment of Helen Maybury as a secretary on 22 November 2021
15 Dec 2021 TM02 Termination of appointment of Sarita Kaur Bilkhu as a secretary on 19 November 2021
17 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
30 Nov 2020 MR01 Registration of charge 038912120007, created on 30 November 2020
09 Nov 2020 AA Full accounts made up to 30 April 2020
03 Mar 2020 AA Full accounts made up to 30 April 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
05 Aug 2019 AD03 Register(s) moved to registered inspection location One Waterside Drive Arlington Business Park Theale Reading Berkshire RG7 4SW
05 Aug 2019 AD02 Register inspection address has been changed to One Waterside Drive Arlington Business Park Theale Reading Berkshire RG7 4SW
04 Jun 2019 AD01 Registered office address changed from 1 Waterside Drive Theale Reading RG7 4SW England to Quadrant House North Heath Business Park North Heath Lane Horsham West Sussex RH12 5QE on 4 June 2019
05 Mar 2019 PSC05 Change of details for Chess Technologies Ltd as a person with significant control on 12 December 2018
06 Feb 2019 MR04 Satisfaction of charge 038912120005 in full
22 Jan 2019 MR01 Registration of charge 038912120006, created on 18 January 2019
21 Jan 2019 TM01 Termination of appointment of Graham Peter Beall as a director on 21 January 2019
18 Jan 2019 AP03 Appointment of Mrs Sarita Kaur Bilkhu as a secretary on 18 January 2019
18 Jan 2019 TM02 Termination of appointment of Simon Walther as a secretary on 18 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 PSC07 Cessation of Andrew Charles Parker as a person with significant control on 12 December 2018