CHAMADE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/02/1514 February 2015 DIRECTOR APPOINTED MS ERICA SONIA PALMER

View Document

14/02/1514 February 2015 APPOINTMENT TERMINATED, DIRECTOR WALENTY GROMADZKI

View Document

14/01/1514 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALENTY GROMADZKI / 04/08/2010

View Document

24/11/1024 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAN GRZEGORZ GROMADZKI / 04/08/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/08/1014 August 2010 REGISTERED OFFICE CHANGED ON 14/08/2010 FROM 4 BILBROOK ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1EZ ENGLAND

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALENTY GROMADZKI / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALENTY GROMADZKI / 04/04/2009

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 114 LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6PP

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/08/9616 August 1996 EXEMPTION FROM APPOINTING AUDITORS 30/01/96

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

16/08/9616 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

15/11/9415 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company