Advanced company searchLink opens in new window

CHEPSTOW GLOBAL LIMITED

Company number 08768117

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 AD01 Registered office address changed from 4th Floor Staple Inn Buildings South London WC1V 7PZ England to 41 Hermitage Lane London NW2 2HE on 19 November 2020
19 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
13 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
22 Nov 2018 CH01 Director's details changed for Mr Alexandre Chagoubatov on 10 November 2018
22 Nov 2018 PSC04 Change of details for Mr Alexandre Chagoubatov as a person with significant control on 10 November 2018
22 Nov 2018 AD01 Registered office address changed from 41 Hermitage Lane London NW2 2HE England to 4th Floor Staple Inn Buildings South London WC1V 7PZ on 22 November 2018
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Feb 2016 CH01 Director's details changed for Mr Alexandre Chagoubatov on 28 February 2016
28 Feb 2016 AD01 Registered office address changed from 31 Windsor Court Moscow Road London W2 4SN to 41 Hermitage Lane London NW2 2HE on 28 February 2016
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014