- Company Overview for CHELSEA PRIME TRADING LTD (13717811)
- Filing history for CHELSEA PRIME TRADING LTD (13717811)
- People for CHELSEA PRIME TRADING LTD (13717811)
- More for CHELSEA PRIME TRADING LTD (13717811)
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) |
---|---|---|---|
27 Mar 2024 | PSC02 | Notification of Mudec Group Ltd as a person with significant control on 25 March 2024 | |
27 Mar 2024 | PSC07 | Cessation of Angus Robert Champion De Crespigny as a person with significant control on 25 March 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
07 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
07 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 18 October 2022
|
|
14 Jun 2022 | CH01 | Director's details changed for Mr Angus Robert Champion De Crespigny on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Angus Robert Champion De Crespigny as a person with significant control on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
02 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-02
|