Advanced company searchLink opens in new window

CHEMENCE GRAPHICS (HOLDINGS) LIMITED

Company number 09014467

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
26 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Oct 2018 AA Group of companies' accounts made up to 31 December 2016
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
18 Jan 2018 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
20 Mar 2017 AP01 Appointment of Charlotte Emily Cooke as a director on 13 March 2017
28 Feb 2017 AA Micro company accounts made up to 30 April 2016
29 Jul 2016 MR01 Registration of charge 090144670001, created on 15 July 2016
19 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
22 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
18 Sep 2015 CERTNM Company name changed mediaflex graphics LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
10 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1