Advanced company searchLink opens in new window

CHEMOIL GB LIMITED

Company number 04555458

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)
19 Dec 2023 AA Accounts for a dormant company made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
23 Oct 2023 PSC07 Cessation of Georgy Narbut as a person with significant control on 7 June 2023
07 Jun 2023 PSC01 Notification of Diana Narbuta as a person with significant control on 7 June 2023
15 May 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
02 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
07 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
27 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
15 Jul 2019 CH01 Director's details changed for Mrs Diana Narbuta on 1 July 2019
15 Jul 2019 PSC04 Change of details for Mr Georgy Narbut as a person with significant control on 1 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Georgy Narbut on 1 July 2019
01 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Mar 2018 CH01 Director's details changed for Mr Georgy Narbut on 8 March 2018
09 Mar 2018 PSC04 Change of details for Mr Georgy Narbut as a person with significant control on 8 March 2018
09 Mar 2018 CH03 Secretary's details changed for Mrs Diana Narbuta on 22 February 2018
23 Feb 2018 CH01 Director's details changed for Mrs Diana Narbuta on 22 February 2018
30 Dec 2017 AD01 Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 11 Rosedene Gardens Ilford Essex IG2 6YE on 30 December 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016