Advanced company searchLink opens in new window

CHAINCUBED LTD

Company number 11120818

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)
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
07 Dec 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
20 May 2020 PSC04 Change of details for Mr Alexander Seyf as a person with significant control on 13 April 2020
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
23 Apr 2019 PSC04 Change of details for Mr Alexander Seyf as a person with significant control on 12 July 2018
23 Apr 2019 PSC04 Change of details for Alexis Blain as a person with significant control on 12 July 2018
18 Apr 2019 CH01 Director's details changed for Alexis Blain on 25 October 2018
20 Sep 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / alexis blain
18 Jul 2018 CH01 Director's details changed for Mr Alexander Seyf on 12 July 2018
13 Jul 2018 CH01 Director's details changed for Alexis Blain on 12 July 2018
12 Jul 2018 AD01 Registered office address changed from 9 Foskett Road London SW6 3LY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 July 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
05 Apr 2018 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to 9 Foskett Road London SW6 3LY on 5 April 2018
05 Apr 2018 EW02 Withdrawal of the directors' residential address register information from the public register
05 Apr 2018 EH02 Elect to keep the directors' residential address register information on the public register
27 Mar 2018 TM01 Termination of appointment of Timothy Rook as a director on 23 March 2018