CHAMELTIA SUPPLIES LIMITED

13 Tilling Road, Bristol, BS10 5AQ, United Kingdom
StatusACTIVE
Company No.11106573
CategoryPrivate Limited Company
Incorporated11 Dec 2017
Age6 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHAMELTIA SUPPLIES LIMITED is an active private limited company with number 11106573. It was incorporated 6 years, 4 months, 26 days ago, on 11 December 2017. The company address is 13 Tilling Road, Bristol, BS10 5AQ, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stella Sandra Daniels

Notification date: 2022-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Melissa Leanne Daniels

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stella Sandra Daniels

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Leanne Daniels

Termination date: 2022-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 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 micro entity

Date: 30 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Stella Sandra Daniels

Change date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: Melissa Leanne Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Angels Tadzembwa

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angels Tadzembwa

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Chantel Fadzai Daniels

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stella Sandra Daniels

Cessation date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 11 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSPACE ASSETS LLP

STERLING HOUSE MAPLE COURT,BARNSLEY,S75 3DP

Number:OC396827
Status:ACTIVE
Category:Limited Liability Partnership

BABS KITCHEN LTD

123 BURY OLD ROAD BURY OLD ROAD,MANCHESTER,M45 7AY

Number:11373114
Status:ACTIVE
Category:Private Limited Company

CRYPTOGROWTH LTD

1 RUNWAY CLOSE,LONDON,NW9 5FA

Number:11213587
Status:ACTIVE
Category:Private Limited Company

M3 LANDSCAPES LIMITED

GLASGOW ROAD,GLASGOW,G65 9BX

Number:SC402257
Status:ACTIVE
Category:Private Limited Company

NG INTERIM FINANCE LIMITED

TIGGER COTTAGE, SPRING LANE,SHERBORNE,DT9 5PB

Number:10045835
Status:ACTIVE
Category:Private Limited Company

THE MISSING SOCK LTD

FINDERS CORNER,STOW-CUM-QUY,CB25 9AQ

Number:07727768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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