Advanced company searchLink opens in new window

CHELSEA COX LTD

Company number 11262174

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 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Addition Financial Limited 1 Lyric Square London W6 0NB on 13 September 2022
05 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
22 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
09 Dec 2020 AD01 Registered office address changed from 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ England to 20-22 Wenlock Road London N1 7GU on 9 December 2020
26 Oct 2020 CERTNM Company name changed well defined LTD\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
24 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 18 March 2020
24 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 18 March 2019
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 AD01 Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom to 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ on 9 April 2019
27 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2020
03 Jan 2019 TM01 Termination of appointment of Rachel Natasha Chatham as a director on 4 November 2018
03 Jan 2019 PSC07 Cessation of Rachel Natasha Chatham as a person with significant control on 4 November 2018
13 Aug 2018 AD01 Registered office address changed from 5 Waterhouse Apartments 3 Saffron Central Square Croydon CR0 2FR United Kingdom to Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP on 13 August 2018
19 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-19
  • GBP 2

Statement of capital on 2020-10-24
  • GBP 2