- Company Overview for CHEMTRA LIMITED (11355884)
- Filing history for CHEMTRA LIMITED (11355884)
- People for CHEMTRA LIMITED (11355884)
- More for CHEMTRA LIMITED (11355884)
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) |
---|---|---|---|
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Jesse Ndika Palle on 5 September 2019 | |
12 Sep 2019 | CH03 | Secretary's details changed for Mr Jesse Ndika Palle on 5 September 2019 | |
10 Sep 2019 | CH03 | Secretary's details changed for Mr Jesse Ndika Palle on 10 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Jesse Ndika Palle on 10 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
05 Sep 2019 | AD01 | Registered office address changed from Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA United Kingdom to 329 Bracknell Doncastle Road Bracknell RG12 8PE on 5 September 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Jesse Ndika Palle as a person with significant control on 5 October 2018 | |
24 Jun 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA on 24 June 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
04 Sep 2018 | PSC07 | Cessation of Jesse Ndika Palle as a person with significant control on 4 September 2018 | |
23 Aug 2018 | PSC07 | Cessation of Vanishree Palle as a person with significant control on 22 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Jesse Ndika Palle as a director on 22 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Vanishree Palle as a director on 22 August 2018 | |
22 Aug 2018 | AP03 | Appointment of Mr Jesse Ndika Palle as a secretary on 22 August 2018 | |
22 Aug 2018 | PSC01 | Notification of Jesse Ndika Palle as a person with significant control on 22 August 2018 | |
09 Jul 2018 | PSC01 | Notification of Jesse Ndika Palle as a person with significant control on 4 July 2018 |