CHEMICARE (MOSELEY) LTD

Cash's Business Centre 1st Floor Cash's Business Centre 1st Floor, Coventry, CV1 4PB, West Midlands, United Kingdom
StatusACTIVE
Company No.10871459
CategoryPrivate Limited Company
Incorporated18 Jul 2017
Age6 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHEMICARE (MOSELEY) LTD is an active private limited company with number 10871459. It was incorporated 6 years, 9 months, 29 days ago, on 18 July 2017. The company address is Cash's Business Centre 1st Floor Cash's Business Centre 1st Floor, Coventry, CV1 4PB, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change person director company

Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Davendra Joshi

Change date: 2021-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-17

Psc name: Davendra Joshi

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-17

Psc name: Jasbinder Singh Heer

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Gurdev Singh Jheeta

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gurdev Jheeta

Notification date: 2020-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jasbinder Singh Heer

Cessation date: 2020-03-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-16

Psc name: Mr Jasbinder Singh Heer

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Gurdev Singh Jheeta

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

New address: Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB

Old address: 16 Regency Drive Coventry CV3 6QA United Kingdom

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Mr Jasbinder Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Jasbinder Heer

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-10

Documents

View document PDF

Incorporation company

Date: 18 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMD COMMUNICATIONS LTD

30 BARNET LANE,BARNET,EN5 2DN

Number:11771283
Status:ACTIVE
Category:Private Limited Company

CAREA LIMITED

85 (7TH FLOOR),LONDON,EC4Y 1AE

Number:06869394
Status:ACTIVE
Category:Private Limited Company

CRIB STUDIO LTD

27 METCALFE COURT,LONDON,SE10 0BY

Number:07430515
Status:ACTIVE
Category:Private Limited Company

DALY'S SUPERVALU LTD

2 MOORE STREET,AUGHNACLOY,BT69 6AY

Number:NI640320
Status:ACTIVE
Category:Private Limited Company

MEDICAL OBJECT ORIENTED SOFTWARE ENTERPRISES LIMITED

34 GIRTON WAY,RICKMANSWORTH,WD3 3QN

Number:03593604
Status:ACTIVE
Category:Private Limited Company

SHARQ WA GHARB LIMITED

10 CRAWFORD PLACE,LONDON,W1H 5NF

Number:10984674
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