Advanced company searchLink opens in new window

CHEMENCE LIMITED

Company number 01746313

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)
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
10 Oct 2023 AA Accounts for a medium company made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
12 Apr 2023 CH01 Director's details changed for Hugh Vincent Cooke on 31 March 2023
12 Apr 2023 CH01 Director's details changed for Hugh Vincent Cooke on 31 March 2023
07 Mar 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 7 March 2023
19 Oct 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
26 Apr 2022 PSC08 Notification of a person with significant control statement
26 Apr 2022 PSC07 Cessation of Hugh Vincent Cooke as a person with significant control on 8 November 2021
09 Nov 2021 PSC01 Notification of Hugh Vincent Cooke as a person with significant control on 8 November 2021
09 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 9 November 2021
01 Oct 2021 AA Full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
21 May 2021 AP01 Appointment of Ms Charlotte Emily Cooke as a director on 30 March 2021
30 Nov 2020 AA Full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
25 Sep 2019 TM01 Termination of appointment of Robert Douglas Wilson as a director on 11 June 2019
23 Sep 2019 TM02 Termination of appointment of Robert Douglas Wilson as a secretary on 11 June 2019
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 12 March 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016