Advanced company searchLink opens in new window

CHESHAM EFFECTIVE LTD

Company number 09549015

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)
13 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
02 Mar 2024 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 February 2024
29 Feb 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 February 2024
29 Feb 2024 PSC07 Cessation of Robert Wells as a person with significant control on 29 February 2024
29 Feb 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Robert Wells as a director on 29 February 2024
06 Feb 2024 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 February 2024
08 Dec 2023 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 18 April 2023 with updates
05 Oct 2022 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 30 April 2020
16 Feb 2021 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 February 2021
22 Jun 2020 PSC01 Notification of Robert Wells as a person with significant control on 2 June 2020
22 Jun 2020 PSC07 Cessation of Ian Stewart as a person with significant control on 2 June 2020
22 Jun 2020 AP01 Appointment of Mr Robert Wells as a director on 2 June 2020
22 Jun 2020 TM01 Termination of appointment of Ian Stewart as a director on 2 June 2020
07 May 2020 CS01 Confirmation statement made on 18 April 2020 with updates
16 Jan 2020 AD01 Registered office address changed from 42 Kent Avenue Rawmarsh Rotherham S62 7JT England to 7 Limewood Way Leeds LS14 1AB on 16 January 2020
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
11 Nov 2019 PSC01 Notification of Ian Stewart as a person with significant control on 15 October 2019
11 Nov 2019 AP01 Appointment of Mr Ian Stewart as a director on 15 October 2019