Advanced company searchLink opens in new window

CHELSEA AUTOBRIDGE LTD

Company number 14776008

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 May 2024 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to Suite 2, 10 Abbey Parade London SW19 1DG on 17 May 2024
01 Feb 2024 AD01 Registered office address changed from 2-8 Leverson Street London SW16 6DD England to Summit House 170 Finchley Road London NW3 6BP on 1 February 2024
16 Jan 2024 PSC06 Change of details for Harry Mears as a person with significant control on 16 January 2024
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 PSC01 Notification of Harry James Dudley as a person with significant control on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Mr Lynton Van Der Walt on 3 October 2023
03 Oct 2023 PSC04 Change of details for Mr Lynton Van Der Walt as a person with significant control on 3 October 2023
03 Oct 2023 AP01 Appointment of Mr Harry James Dudley as a director on 3 October 2023
03 Oct 2023 AD01 Registered office address changed from 16 Havelock Terrace Nine Elms London SW8 4AL United Kingdom to 2-8 Leverson Street London SW16 6DD on 3 October 2023
30 Aug 2023 PSC03 Notification of Harry Mears as a person with significant control on 30 August 2023
30 Aug 2023 PSC07 Cessation of Konrad Pawel Korytowski as a person with significant control on 30 August 2023
30 Aug 2023 TM01 Termination of appointment of Konrad Pawel Korytowski as a director on 30 August 2023
14 Jun 2023 AP01 Appointment of Mr Harry Michael Mears as a director on 1 June 2023
03 Apr 2023 NEWINC Incorporation
Statement of capital on 2023-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted