CHESTRAD INT'L LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Change of details for Dr Oluwafunmilola Olayemisi Dare as a person with significant control on 2025-01-11

View Document

09/12/249 December 2024 Certificate of change of name

View Document

22/11/2422 November 2024 Termination of appointment of Abiodun Olufemi Denloye as a director on 2024-11-22

View Document

20/11/2420 November 2024 Termination of appointment of Samuel Bamidele Dare as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Maurice Lee as a director on 2024-11-20

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR MAURICE LEE

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR OLUWAFUNMILOLA OLAYEMISI DARE / 04/12/2013

View Document

11/07/2011 July 2020 DIRECTOR APPOINTED MR ABIODUN OLUFEMI DENLOYE

View Document

11/07/2011 July 2020 DIRECTOR APPOINTED MR SAMUEL BAMIDELE DARE

View Document

11/07/2011 July 2020 DIRECTOR APPOINTED MR HERBERT OLUWADARA DARE

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 17 STATION ROAD LONDON N3 2SB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 13/09/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/09/1429 September 2014 13/09/14 NO MEMBER LIST

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 27 TANGLE TREE CLOSE FINCHLEY LONDON N3 2TR UNITED KINGDOM

View Document

05/12/135 December 2013 13/09/13 NO MEMBER LIST

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR OLUWAFUNMILOLA OLAYEMISI DARE / 04/12/2013

View Document

24/11/1324 November 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 13/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 11A EMPIRE PARADE, EMPIRE WAY WEMBLEY MIDDLESEX HA9 0RQ

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

28/09/1128 September 2011 13/09/11 NO MEMBER LIST

View Document

13/09/1013 September 2010 13/09/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR OLUWAFUNMILOLA OLAYEMISI DARE / 01/01/2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADETOLA OBEMBE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY OLAYINKA OSOBA

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 13/09/09 NO MEMBER LIST

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 13/09/08

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 13/09/07

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 9 ALLIES HOUSE 105 BROOK ROAD LONDON NW2 7BZ

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 13/09/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 14 CLAYPOLE ROAD LONDON E15 2RJ

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 13/09/05

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 13/09/04

View Document

06/01/046 January 2004 ANNUAL RETURN MADE UP TO 13/09/03

View Document

24/07/0324 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/12/0220 December 2002 ANNUAL RETURN MADE UP TO 13/09/02

View Document

05/12/015 December 2001 ANNUAL RETURN MADE UP TO 13/09/01

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 ANNUAL RETURN MADE UP TO 13/09/00

View Document

25/07/0025 July 2000 EXEMPTION FROM APPOINTING AUDITORS 30/06/00

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 ANNUAL RETURN MADE UP TO 13/09/99

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/09/9910 September 1999 EXEMPTION FROM APPOINTING AUDITORS 01/09/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: SUITE 371 37 STORE STREET BLOOMSBURY LONDON WC1E 7BS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

10/11/9810 November 1998 ANNUAL RETURN MADE UP TO 13/09/98

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 13/09/97

View Document

28/01/9728 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information