CHELSI LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-08 |
17/07/2417 July 2024 | Liquidators' statement of receipts and payments to 2024-06-08 |
07/09/237 September 2023 | Change of details for Mr Simon Trevelain Bates as a person with significant control on 2023-07-04 |
07/09/237 September 2023 | Director's details changed for Mrs Michele Ann Axisa on 2023-07-04 |
07/09/237 September 2023 | Director's details changed for Mr Simon Trevelain Bates on 2023-07-04 |
07/09/237 September 2023 | Change of details for Mrs Michele Ann Axisa as a person with significant control on 2023-07-04 |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Nr Haddenham Buckinghamshire HP17 8JB England to C/O Clarke Bell Limited 3rd Floor the Pinnacles 73 King Street Manchester M2 4NG on 2023-06-15 |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Appointment of a voluntary liquidator |
15/06/2315 June 2023 | Declaration of solvency |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE ANN AXISA |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 7 TAPLOW QUAY RIVER ROAD, TAPLOW MAIDENHEAD BERKS SL6 0AB |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
21/06/1721 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/09/1517 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/10/1415 October 2014 | SECOND FILING WITH MUD 16/09/14 FOR FORM AR01 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/09/1416 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM, 7 TAPLOW QUAY, RIVER ROAD, MAIDENHEAD, BERKS, SL6 OAT, ENGLAND |
16/09/1316 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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