CHAMONIX GROUP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/01/2430 January 2024 Secretary's details changed for Fairfield Company Secretaries Limited on 2023-11-21

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Statement of capital on 2023-04-19

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

19/01/2319 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

08/02/228 February 2022 Satisfaction of charge 058563720002 in full

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2010-03-31

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE PUGH / 23/08/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/182 October 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF PSC STATEMENT ON 07/06/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CATHERINE PUGH / 11/08/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTIN POVEY / 11/08/2014

View Document

24/07/1424 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE PUGH

View Document

13/02/1413 February 2014 CORPORATE SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR IAN THOMAS REID

View Document

03/07/133 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

05/08/105 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY APPOINTED LOUISE CATHERINE PUGH

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED ADRIAN POVEY

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WEST

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY BARBARA WEST

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

15/05/0815 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 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