CHEMIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

21/03/2521 March 2025 Second filing of Confirmation Statement dated 2021-01-26

View Document

19/03/2519 March 2025 Second filing of Confirmation Statement dated 2025-02-11

View Document

19/03/2519 March 2025 Second filing of Confirmation Statement dated 2022-01-26

View Document

06/03/256 March 2025 Purchase of own shares.

View Document

20/02/2520 February 2025 Cancellation of shares. Statement of capital on 2025-01-29

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

11/02/2511 February 2025 Termination of appointment of Michael John Murty as a director on 2025-01-29

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-09-30

View Document

05/03/235 March 2023 Registered office address changed from 6 Blofields Loke Aylsham Norfolk NR11 6ES to Nelson House 13 Mundesley Road North Walsham Norfolk NR28 0DA on 2023-03-05

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Purchase of own shares.

View Document

26/07/2126 July 2021 Cancellation of shares. Statement of capital on 2021-05-05

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 Confirmation statement made on 2021-01-26 with updates

View Document

05/10/205 October 2020 03/09/20 STATEMENT OF CAPITAL GBP 925

View Document

05/10/205 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 950.00

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR MICHAEL JOHN MURTY

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR CLIFFORD BROOKS FRAZIER

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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