CHEMDOSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Director's details changed for Mr Paul Upson on 2021-03-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Termination of appointment of Philippa Upson as a director on 2022-05-13

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

06/04/206 April 2020 01/03/20 STATEMENT OF CAPITAL GBP 220

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS JANE MARY BAKER

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS PHILIPPA UPSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM UNIT 726 STREET 3 THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058827600002

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANE BAKER

View Document

17/08/1517 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH UPSON

View Document

13/07/1513 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM UNIT 12 ERIVIAN PARK SANDBECK WAY WETHERBY NORTH YORKSHIRE LS22 7DN

View Document

18/08/1418 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY BAKER / 31/08/2012

View Document

31/08/1231 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROY BAKER / 31/08/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MRS JANE MARY BAKER

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL UPSON / 20/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JAYNE UPSON / 20/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BAKER / 20/07/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MRS ELIZABETH JAYNE UPSON

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 ARTICLES OF ASSOCIATION

View Document

05/08/085 August 2008 ALTER ARTICLES 29/07/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ

View Document

09/08/079 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 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