Advanced company searchLink opens in new window

CHELSTON MEDICAL LIMITED

Company number 10931512

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
04 Jun 2020 TM01 Termination of appointment of Mark Thomas as a director on 31 March 2019
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
22 Aug 2019 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
13 Jun 2019 AD04 Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
22 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
19 Jul 2018 AD02 Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
18 Jul 2018 AD03 Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
23 Mar 2018 AD03 Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
23 Mar 2018 AD02 Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 100
29 Aug 2017 CH01 Director's details changed for Louise Ann Solari on 24 August 2017
29 Aug 2017 CH01 Director's details changed for Suzanne Martine Patch on 24 August 2017