Advanced company searchLink opens in new window

CHEMEX HOLDINGS LTD

Company number 11211774

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)
07 Mar 2024 TM01 Termination of appointment of Darren Wesley Taylor as a director on 7 March 2024
07 Mar 2024 AP01 Appointment of Mr David Graham Callister as a director on 7 March 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 12 January 2023
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
23 Aug 2022 PSC07 Cessation of Omer Farooqui as a person with significant control on 21 July 2022
23 Aug 2022 PSC07 Cessation of Michael Graham as a person with significant control on 21 July 2022
23 Aug 2022 PSC07 Cessation of Melvin Lusty as a person with significant control on 21 July 2022
23 Aug 2022 PSC02 Notification of Dth 18 Ltd as a person with significant control on 21 July 2022
23 Aug 2022 TM01 Termination of appointment of Omer Farooqui as a director on 22 July 2022
23 Aug 2022 TM01 Termination of appointment of Michael Graham as a director on 22 July 2022
23 Aug 2022 TM01 Termination of appointment of Melvin Lusty as a director on 22 July 2022
23 Aug 2022 AP01 Appointment of Mr Darren Wesley Taylor as a director on 22 July 2022
22 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
25 Jan 2022 CH01 Director's details changed for Mr Melvin Lusty on 1 March 2021
25 Jan 2022 PSC04 Change of details for Mr Melvin Lusty as a person with significant control on 1 March 2021
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 19/01/2021
03 Feb 2021 SH08 Change of share class name or designation
28 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
28 Jan 2021 PSC04 Change of details for Mr Melvin Lusty as a person with significant control on 19 January 2021
13 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates