Advanced company searchLink opens in new window

CHELMER GLOBAL LTD

Company number 09763018

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)
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
25 Aug 2023 AD01 Registered office address changed from Unit 7 Hall Road Industrial Estate Hall Road Southminster Essex CM0 7DA England to 43 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 25 August 2023
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Apr 2019 PSC01 Notification of Martin Charles Edwards as a person with significant control on 30 October 2018
11 Apr 2019 PSC07 Cessation of Kirsty Leather as a person with significant control on 30 October 2018
10 Apr 2019 AD01 Registered office address changed from Unit 15 - 16 Hanningfield Industrial Estate Old Church Road East Hanningfield Chelmsford CM3 8AB England to Unit 7 Hall Road Industrial Estate Hall Road Southminster Essex CM0 7DA on 10 April 2019
23 Feb 2019 MR04 Satisfaction of charge 097630180001 in full
15 Feb 2019 MR04 Satisfaction of charge 097630180002 in full
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
06 Aug 2018 AD01 Registered office address changed from Suite 1a Churchill House West Horndon Essex CM13 3XD United Kingdom to Unit 15 - 16 Hanningfield Industrial Estate Old Church Road East Hanningfield Chelmsford CM3 8AB on 6 August 2018
02 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with updates
02 Oct 2017 PSC01 Notification of Kirsty Leather as a person with significant control on 1 October 2016
02 Oct 2017 PSC07 Cessation of Paul Edwards as a person with significant control on 1 October 2016
09 Sep 2017 MR01 Registration of charge 097630180002, created on 6 September 2017
10 Jul 2017 MR01 Registration of charge 097630180001, created on 3 July 2017
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016