CHILTERN INVADEX (UK) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Vincent Paul Cartwright on 2025-03-18

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Registration of charge 047042480005, created on 2023-07-19

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mark Andrew Willoughby on 2022-10-06

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for Miss Jill Allison Benyon on 2022-09-13

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047042480004

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLMPATRICK LTD

View Document

26/09/1726 September 2017 CESSATION OF MARK BENYON AS A PSC

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENYON / 01/01/2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK BENYON / 01/01/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JILL ALLISON BENYON / 01/01/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN JEFF FOX / 01/01/2016

View Document

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047042480003

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047042480002

View Document

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MISS JILL ALLISON BENYON

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR LYNCH

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JEFF FOX / 01/01/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PAUL CARTWRIGHT / 01/01/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WILLOUGHBY / 01/01/2010

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED VINCENT PAUL CARTWRIGHT

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MARK ANDREW WILLOUGHBY

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED TREVOR JOSEPH LYNCH

View Document

01/05/091 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED TOP FOR LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED ZEBRA SERVICES LIMITED CERTIFICATE ISSUED ON 28/06/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: C/O ELECTROVISION LTD LANCOTS LANE SUTTON ST. HELENS MERSEYSIDE WA9 3EX

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

19/03/0319 March 2003 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