Advanced company searchLink opens in new window

CHUBBMIX LIMITED

Company number 12160687

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)
17 Nov 2023 AP01 Appointment of Mr Thomas John Simpson as a director on 1 September 2023
17 Nov 2023 AP01 Appointment of Mr Brody Tyler Boyle as a director on 1 September 2023
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 100.00
16 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2023 MA Memorandum and Articles of Association
28 Sep 2023 AA Micro company accounts made up to 31 August 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
30 May 2023 PSC04 Change of details for Mr Paul Mason as a person with significant control on 26 May 2023
30 May 2023 PSC07 Cessation of Stephen Mailey as a person with significant control on 26 May 2023
30 May 2023 TM01 Termination of appointment of Stephen Mailey as a director on 26 May 2023
22 Feb 2023 PSC04 Change of details for Mr Paul Mason as a person with significant control on 22 February 2023
22 Feb 2023 PSC04 Change of details for Mr Stephen Mailey as a person with significant control on 21 February 2023
15 Feb 2023 PSC01 Notification of Stephen Mailey as a person with significant control on 15 February 2023
15 Feb 2023 PSC04 Change of details for Mr Paul Mason as a person with significant control on 15 February 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
26 Jan 2022 PSC01 Notification of Paul Mason as a person with significant control on 17 January 2022
26 Jan 2022 PSC07 Cessation of Stephen Mailey as a person with significant control on 17 January 2022
12 Oct 2021 AA Micro company accounts made up to 31 August 2021
02 Sep 2021 CH01 Director's details changed for Mr Paul Mason on 2 September 2021
02 Sep 2021 CH01 Director's details changed for Mr Stephen Mailey on 2 September 2021
17 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from 60-64 Oswald Road Scunthorpe DN15 7PQ England to 4 Ashby Road Scunthorpe DN16 1NR on 12 November 2019