Advanced company searchLink opens in new window

CHAUCER GROUP INTERNATIONAL LTD

Company number 11409374

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)
25 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
15 Jul 2022 AA Full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
06 Dec 2021 AP01 Appointment of Mr David Clifford Bendle as a director on 1 December 2021
06 Dec 2021 TM01 Termination of appointment of David Stephen Saker as a director on 1 December 2021
29 Jul 2021 AA Full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
22 Apr 2021 PSC05 Change of details for Chaucer Capital Investments Limited as a person with significant control on 19 April 2021
19 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
15 Apr 2021 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 15 April 2021
02 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
15 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
26 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
11 Jan 2019 AP01 Appointment of Mr David Stephen Saker as a director on 9 January 2019
11 Jan 2019 TM01 Termination of appointment of David Richard Crisford Smith as a director on 4 January 2019
07 Jan 2019 PSC02 Notification of Chaucer Capital Investments Limited as a person with significant control on 7 December 2018
02 Jan 2019 PSC05 Change of details for a person with significant control
18 Dec 2018 PSC07 Cessation of Jeremy Grahame Hill as a person with significant control on 7 December 2018
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 1