Advanced company searchLink opens in new window

CGT CHEMICAL GENERAL TRADING LIMITED

Company number 04802141

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)
30 Apr 2024 AD01 Registered office address changed from 2 Frederick Street London WC1X 0nd England to 17 Entwistle Terrace St. Peters Square London Entwistle Terrace W6 9AW on 30 April 2024
30 Apr 2024 AP01 Appointment of Mrs Ganna Molyanova as a director on 29 April 2024
30 Apr 2024 PSC04 Change of details for Mr Dmytro Spatar as a person with significant control on 29 April 2024
02 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
22 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
07 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Sep 2020 CH01 Director's details changed for Sabine Chmetz Maximov on 16 September 2020
16 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
02 Dec 2019 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL England to 2 Frederick Street London WC1X 0nd on 2 December 2019
29 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
07 Nov 2018 PSC07 Cessation of Sabine Chmetz Maximov as a person with significant control on 7 November 2018
07 Nov 2018 PSC07 Cessation of Dimitri Maximov as a person with significant control on 7 November 2018
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
14 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 3
10 Oct 2017 PSC07 Cessation of Ruslan Balabanov as a person with significant control on 9 October 2017
20 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Dec 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Courtyard 30 Worthing Road Horsham RH121SL on 22 December 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates