Advanced company searchLink opens in new window

CHAMBER INTERNATIONAL TRADING LIMITED

Company number 05217279

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)
22 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
21 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
21 Apr 2022 AD01 Registered office address changed from C/O C/O Hampshire Chamber of Commerce Wates House Wallington Hill Ground Floor Fareham Hampshire PO16 7BJ to Fareham College Bishopsfield Road Fareham Hampshire PO14 1NH on 21 April 2022
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
18 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
17 Mar 2020 AP01 Appointment of Mr Ross Gordon Mcnally as a director on 13 March 2020
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
11 Sep 2019 PSC01 Notification of Lisa Marie Hall as a person with significant control on 10 September 2019
11 Sep 2019 PSC07 Cessation of Maureen Yvonne Frost as a person with significant control on 6 September 2019
11 Sep 2019 TM01 Termination of appointment of Maureen Yvonne Frost as a director on 6 September 2019
10 May 2019 AA Accounts for a dormant company made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
31 Aug 2017 PSC01 Notification of Maureen Yvonne Frost as a person with significant control on 29 August 2017
31 Aug 2017 PSC07 Cessation of Alan Stewart Dunn as a person with significant control on 29 August 2017
31 Aug 2017 AP01 Appointment of Ms Maureen Yvonne Frost as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Alan Stewart Dunn as a director on 29 August 2017
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates