CHAMBERS TECHNOLOGY SUPPORT LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/2021 August 2020 APPLICATION FOR STRIKING-OFF

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LTD

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 6 BREAM'S BUILDINGS LONDON EC4A 1QL

View Document

08/09/158 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LTD / 07/12/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LTD / 08/08/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LTD / 05/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRADLEY / 05/08/2010

View Document

20/08/1020 August 2010 CORPORATE SECRETARY APPOINTED DUPORT SECRETARY LTD

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 CURRSHO FROM 30/09/2009 TO 31/08/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 15 NEW BRIDGE LONDON EC4V 6AU

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information