CSCHEM LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

19/08/2419 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN England to 69 Old Broad Street London EC2M 1QS on 2024-06-14

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

04/09/234 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Mohit Melwani on 2022-01-27

View Document

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

29/09/2029 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM C/O WILKINS KENNEDY LLP BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR ENGLAND

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM ONE FLEET PLACE LONDON EC4M 7WS ENGLAND

View Document

19/04/1719 April 2017 ADOPT ARTICLES 03/04/2017

View Document

06/04/176 April 2017 CORPORATE DIRECTOR APPOINTED CEPSA UK LIMITED

View Document

28/03/1728 March 2017 27/03/17 STATEMENT OF CAPITAL USD 1000

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MOHIT MELWANI / 27/01/2017

View Document

01/02/171 February 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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