CHESSABLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Statement of capital following an allotment of shares on 2024-06-04

View Document

04/06/254 June 2025 Resolutions

View Document

03/06/253 June 2025 Withdrawal of a person with significant control statement on 2025-06-03

View Document

03/06/253 June 2025 Notification of Uk Chess.Com Limited as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Statement of capital on 2025-06-02

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-06-02

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-06-01

View Document

28/05/2528 May 2025 Registered office address changed from London Mindsports Centre 21-23 Dalling Road Hammersmith London W6 0JD England to 86-90 Paul Street London EC2A 4NE on 2025-05-28

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

18/11/2418 November 2024 Director's details changed for Steven Bryce Heinz on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Erik Peter Allebest on 2024-11-18

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

27/11/2327 November 2023 Termination of appointment of Andreas Thome as a director on 2023-11-15

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Termination of appointment of Anders Brandt as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Steven Bryce Heinz as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Erik Peter Allebest as a director on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

05/10/225 October 2022 Registered office address changed from London Mindsports Centre 21-23 Darling Road Hammersmith London W6 0JD United Kingdom to London Mindsports Centre 21-23 Dalling Road Hammersmith London W6 0JD on 2022-10-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

27/09/2127 September 2021 Termination of appointment of David Kleberovitch Tenemaza Kramaley as a director on 2021-09-06

View Document

27/09/2127 September 2021 Appointment of Mr Dmitri Shneider as a director on 2021-09-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KLEBEROVITCH TENEMAZA KRAMALEY / 02/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ANDERS BRANDT

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ANDREAS THOME

View Document

14/08/1914 August 2019 NOTIFICATION OF PSC STATEMENT ON 08/08/2019

View Document

14/08/1914 August 2019 CESSATION OF DAVID KLEBEROVITCH TENEMAZA KRAMALEY AS A PSC

View Document

18/07/1918 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 1785

View Document

15/07/1915 July 2019 21/01/19 STATEMENT OF CAPITAL GBP 1682.50

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

08/06/188 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 1671

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 1555

View Document

25/10/1725 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 1392.50

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/05/1718 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 1277

View Document

27/02/1727 February 2017 ADOPT ARTICLES 07/02/2017

View Document

27/02/1727 February 2017 RATIFY AND CONFIRM DIRECTOR'S ACTIONS 07/02/2017

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 13 HARBURY ROAD HENLEAZE BUSINESS CENTRE BRISTOL BS9 4PN ENGLAND

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/05/1624 May 2016 25/01/16 STATEMENT OF CAPITAL GBP 700

View Document

05/02/165 February 2016 SECOND FILING FOR FORM SH01

View Document

22/12/1522 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 500

View Document

16/12/1516 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 487.5

View Document

16/12/1516 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 62.5

View Document

16/12/1516 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 75

View Document

30/11/1530 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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