CHIMEDALE LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/06/2522 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
| 27/03/2527 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 29/11/2429 November 2024 | Withdraw the company strike off application |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
| 16/03/2416 March 2024 | Confirmation statement made on 2023-06-03 with no updates |
| 16/03/2416 March 2024 | Registered office address changed from 11 Pearson Street London E2 8JD England to 74 Uxbridge Road 1 Newlands Court Uxbridge Road Harrow HA3 6DL on 2024-03-16 |
| 16/03/2416 March 2024 | Registered office address changed from 74 Uxbridge Road 1 Newlands Court Uxbridge Road Harrow HA3 6DL England to 1 Newlands Court 74 Uxbridge Road Harrow HA3 6DL on 2024-03-16 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
| 11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 18/04/2318 April 2023 | Application to strike the company off the register |
| 16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 14/10/2214 October 2022 | Withdraw the company strike off application |
| 12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
| 12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
| 20/09/2220 September 2022 | Application to strike the company off the register |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 28/02/2128 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/10/1830 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 06/03/186 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 27/07/1527 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/07/1413 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/03/1417 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
| 08/07/138 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 07/07/137 July 2013 | REGISTERED OFFICE CHANGED ON 07/07/2013 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON LONDON E2 8DD |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/12/1214 December 2012 | 30/06/12 TOTAL EXEMPTION FULL |
| 10/07/1210 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 01/03/121 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 07/07/117 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
| 09/03/119 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 20/07/1020 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM AKIN / 21/06/2010 |
| 21/07/0921 July 2009 | DIRECTOR APPOINTED MR WILLIAM AKIN |
| 21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
| 21/07/0921 July 2009 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
| 30/06/0930 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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