CHIMEX CONSULTING LTD

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM FLAT 10 LINDSAY HOUSE KINGSMAN STREET WOOLWICH LONDON SE18 5RS

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 14 LADY JANE PLACE DARTFORD DA1 5QY ENGLAND

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHIEMEDO IKPO

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/05/2024 May 2020 DIRECTOR APPOINTED MR MOBOLAJI IBRAHEEM DAWODU

View Document

24/05/2024 May 2020 CESSATION OF CHIEMEDO IKPO AS A PSC

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 69 AUSTEN CLOSE LONDON SE28 8AY UNITED KINGDOM

View Document

03/12/133 December 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

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

View Accounts

11/11/1211 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/07/121 July 2012 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

01/07/121 July 2012 REGISTERED OFFICE CHANGED ON 01/07/2012 FROM 55 WODEHOUSE AVENUE CAMBERWELL LONDON SE5 7FD

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 55 WODEHOUSE AVENUE LONDON

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 53 WODEHOUSE AVENUE LONDON LONDON SE5 7FD ENGLAND

View Document

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information