CHARTWELL CONSULTING INTERNATIONAL LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

13/01/2513 January 2025 Cessation of Hannah Louise Standing as a person with significant control on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Hannah Louise Standing as a member on 2024-09-30

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

11/01/2411 January 2024 Notification of Jonathan William George Willis as a person with significant control on 2023-04-01

View Document

19/09/2319 September 2023 Member's details changed for Mr Jacob Arnold Nelson on 2023-09-01

View Document

19/09/2319 September 2023 Member's details changed for Mr Jonathan William George Willis on 2023-06-09

View Document

19/09/2319 September 2023 Change of details for Mr Jacob Arnold Nelson as a person with significant control on 2023-09-01

View Document

17/04/2317 April 2023 Appointment of Mr Jonathan William George Willis as a member on 2023-04-01

View Document

30/01/2330 January 2023 Member's details changed for Mr Jacob Arnold Nelson on 2020-01-31

View Document

25/01/2325 January 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

25/01/2325 January 2023 Location of register of charges has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

24/01/2324 January 2023 Member's details changed for Mr Andrew Redfern on 2023-01-10

View Document

24/01/2324 January 2023 Member's details changed for Mr Jacob Arnold Nelson on 2023-01-10

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Cessation of Ewald Frederick Jan Van Ravenswaay as a person with significant control on 2022-03-31

View Document

10/05/2210 May 2022 Termination of appointment of Ewald Frederik Jan Van Ravenswaay as a member on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD TWICKENHAM TW1 2EX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 LLP MEMBER APPOINTED MR MICHAEL GEORGE

View Document

05/04/185 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 10/01/16

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 ANNUAL RETURN MADE UP TO 10/01/15

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 ANNUAL RETURN MADE UP TO 10/01/14

View Document

29/09/1329 September 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

02/08/132 August 2013 LLP MEMBER APPOINTED MR EWALD FREDERIK JAN VAN RAVENSWAAY

View Document

10/01/1310 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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