CHEMICAL INTELLIGENCE LIMITED

Part First Floor, Bateman House Part First Floor, Bateman House, Cambridge, CB2 1LQ, England
StatusACTIVE
Company No.08187340
CategoryPrivate Limited Company
Incorporated22 Aug 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHEMICAL INTELLIGENCE LIMITED is an active private limited company with number 08187340. It was incorporated 11 years, 9 months, 1 day ago, on 22 August 2012. The company address is Part First Floor, Bateman House Part First Floor, Bateman House, Cambridge, CB2 1LQ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bmg (British Medical Group) Limited

Notification date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-25

Psc name: Robert Timothy Gros

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Old address: Lordship Close 8 Gog Magog Way Stapleford Cambridge CB22 5BQ England

Change date: 2022-01-12

New address: Part First Floor, Bateman House 82-88 Hills Road Cambridge CB2 1LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Timothy Gros

Change date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

New address: Lordship Close 8 Gog Magog Way Stapleford Cambridge CB22 5BQ

Old address: Woodside 57a London Road Harston Cambridge CB22 7QJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 22 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-22

Psc name: Mr Timothy Robert Gros

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Robert Timothy Gros

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Old address: 57a 57a London Road Harston Cambridge CB22 7QJ England

Change date: 2019-01-15

New address: Woodside 57a London Road Harston Cambridge CB22 7QJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: 57a 57a London Road Harston Cambridge CB22 7QJ

Old address: Sibleys Farm Sibleys Lane Henham Bishop's Stortford CM22 6FH United Kingdom

Change date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

New address: Sibleys Farm Sibleys Lane Henham Bishop's Stortford CM22 6FH

Change date: 2018-08-14

Old address: The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Mr Robert Timothy Gros

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081873400001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: The Corner House 23 Market Street Craven Arms Shropshire SY7 9NW

Old address: Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX

Change date: 2015-03-18

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081873400001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Incorporation company

Date: 22 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&D SECRETARIAL SERVICES LIMITED

22 MARKET PLACE,GAINSBOROUGH,DN21 2BZ

Number:04865414
Status:ACTIVE
Category:Private Limited Company

C & M TRAMONTINI LIMITED

7 WOODLAND CLOSE,CHELMSFORD,CM3 2DA

Number:03972919
Status:ACTIVE
Category:Private Limited Company

CUTDOWN LIMITED

ALLEN HOUSE 1,SUTTON,SM1 4LA

Number:09680314
Status:ACTIVE
Category:Private Limited Company

HISTORIC RALLYSPORT LIMITED

KENT HOUSE BALL LANE,OSWESTRY,SY10 8AT

Number:11632785
Status:ACTIVE
Category:Private Limited Company

KHEDER CAR VALETING LTD

224A PONTYGWINDY ROAD,CAERPHILLY,CF83 3HY

Number:09044237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH WALES BRICKWORK AND SCAFFOLD LIMITED

UNIT 9, LLYS CAER FELIN SWANSEA WEST BUSINESS PARK,SWANSEA,SA5 4HH

Number:10026501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source