CHAMELTIA SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 11106573 |
Category | Private Limited Company |
Incorporated | 11 Dec 2017 |
Age | 6 years, 4 months, 26 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 17 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 12 Apr 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Nov 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Some Companies
STERLING HOUSE MAPLE COURT,BARNSLEY,S75 3DP
Number: | OC396827 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
123 BURY OLD ROAD BURY OLD ROAD,MANCHESTER,M45 7AY
Number: | 11373114 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RUNWAY CLOSE,LONDON,NW9 5FA
Number: | 11213587 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASGOW ROAD,GLASGOW,G65 9BX
Number: | SC402257 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGGER COTTAGE, SPRING LANE,SHERBORNE,DT9 5PB
Number: | 10045835 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINDERS CORNER,STOW-CUM-QUY,CB25 9AQ
Number: | 07727768 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |