CHEMODEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Director's details changed for Mr Craig Birch on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON ARMSTRONG

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR MATTHEW PAUL ARMSTRONG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR CRAIG BIRCH

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE ARMSTRONG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1626 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY ARMSTONG

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY ARMSTRONG / 25/06/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE PAUL TIMOTHY ARMSTRONG / 25/06/2012

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY ARMSTRONG / 25/06/2012

View Document

12/09/1112 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY ARMSTRONG / 25/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED LUBOL LIMITED CERTIFICATE ISSUED ON 20/10/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 £ IC 22000/17340 22/07/03 £ SR 4660@1=4660

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 SHARE PURCHASE AGREEMEN 22/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS; AMEND

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/09/957 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 CONVERT SHARES 01/04/94

View Document

07/06/947 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/07/9230 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: 88 FOLJAMBE AVE WALTON CHESTERFIELD DERBY S40 3EX

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 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