Advanced company searchLink opens in new window

CHEU TRADE LTD.

Company number 10146503

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 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
01 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
12 Apr 2023 CH04 Secretary's details changed for Northwestern Management Services Limited on 12 April 2023
12 Apr 2023 AD01 Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20-22 Wenlock Road London N1 7GU on 12 April 2023
17 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
01 Jun 2021 CH04 Secretary's details changed for Northwestern Management Services Limited on 20 April 2021
01 Jun 2021 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 1 June 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
14 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
27 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
22 Jun 2018 AA Accounts for a dormant company made up to 30 April 2018
19 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
29 May 2017 AA Accounts for a dormant company made up to 30 April 2017
28 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
18 May 2017 AP01 Appointment of Mr Miroslav Kovar as a director on 17 May 2017
18 May 2017 TM01 Termination of appointment of Veronique Jane Bibi as a director on 17 May 2017
09 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
26 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted