Advanced company searchLink opens in new window

CHEMEX TUITION LTD

Company number 11771499

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 Feb 2024 CH01 Director's details changed for Mr Daniel Caldon on 7 February 2024
07 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
07 Feb 2024 PSC04 Change of details for Mr Dan Caldon as a person with significant control on 7 February 2024
19 Jan 2024 AA Micro company accounts made up to 31 January 2023
01 Sep 2023 AD01 Registered office address changed from Office F13, First Floor, Ct3 Building Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to 749a Ormskirk Road Wigan WN5 8AT on 1 September 2023
19 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
19 Jan 2023 CH01 Director's details changed for Mr Daniel Caldon on 19 January 2023
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
26 Nov 2021 AD01 Registered office address changed from Office F13, First Floor, Ct13 Building Wigan Investment Centre Waterside Drive Wigan Greater Manchester WN3 5BA England to Office F13, First Floor, Ct3 Building Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 26 November 2021
18 Nov 2021 AD01 Registered office address changed from 22 Buckland Drive Wigan WN5 0JR United Kingdom to Office F13, First Floor, Ct13 Building Wigan Investment Centre Waterside Drive Wigan Greater Manchester WN3 5BA on 18 November 2021
22 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
12 Feb 2019 CH01 Director's details changed for Mr Dan Caldon on 12 February 2019
16 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted