CHEMIGRAPHIC (TOPCO) LIMITED

Unit A2 The Fleming Centre Unit A2 The Fleming Centre, Crawley, RH10 9NF, England
StatusACTIVE
Company No.12026472
CategoryPrivate Limited Company
Incorporated31 May 2019
Age5 years, 16 days
JurisdictionEngland Wales

SUMMARY

CHEMIGRAPHIC (TOPCO) LIMITED is an active private limited company with number 12026472. It was incorporated 5 years, 16 days ago, on 31 May 2019. The company address is Unit A2 The Fleming Centre Unit A2 The Fleming Centre, Crawley, RH10 9NF, England.



Company Fillings

Accounts with accounts type group

Date: 09 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-11

Capital : 99,990 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2023

Action Date: 20 Apr 2023

Category: Capital

Type: SH01

Capital : 98,690.00 GBP

Date: 2023-04-20

Documents

View document PDF

Capital cancellation shares

Date: 17 May 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH06

Date: 2023-04-19

Capital : 93,090 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Wootton

Change date: 2019-06-26

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Vaughan Arrowsmith

Appointment date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Struan Hodson

Termination date: 2022-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

New address: Unit a2 the Fleming Centre Fleming Way Crawley RH10 9NF

Old address: C/O Nvm Private Equity Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN United Kingdom

Change date: 2021-03-26

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2021

Action Date: 26 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-26

Capital : 93,590 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Docherty

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 21 Jan 2020

Category: Capital

Type: SH01

Capital : 91,090 GBP

Date: 2020-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-21

Charge number: 120264720004

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Kevin John Docherty

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-15

Officer name: Geraint Anderson

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Alexander Francis Erickson

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-26

Capital : 87,590 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Alexander Francis Erickson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Christopher Wootton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120264720002

Charge creation date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-26

Charge number: 120264720001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-26

Charge number: 120264720003

Documents

View document PDF

Incorporation company

Date: 31 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOLADE SUPPORT AND CARE LTD

ACCOLADE SUPPORT & CARE MAXET HOUSE, LANSDOWN IND. ESTATE,CHELTENHAM,GL51 8PL

Number:08489684
Status:ACTIVE
Category:Private Limited Company

CB CLINICAL LIMITED

34 GORRICK SQUARE,WOKINGHAM,RG41 2PA

Number:07918670
Status:ACTIVE
Category:Private Limited Company

MAGNA ASSET MANAGEMENT (FOUR) LTD

C/O MAGNA ASSET MANAGEMENT LTD, FIRST FLOOR,LONDON,W1J 6BD

Number:10846878
Status:ACTIVE
Category:Private Limited Company

PANTA SOFTWARE LTD

3 LONDONDERRY ROAD,MORECAMBE,LA3 2UT

Number:10811556
Status:ACTIVE
Category:Private Limited Company

PELLOW FAMILY CRAFT BAKERS LIMITED

71 ST GEORGES ROAD,HAYLE,TR27 4AL

Number:05471708
Status:ACTIVE
Category:Private Limited Company

SL021606 LP

SUITE 4109 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL021606
Status:ACTIVE
Category:Limited Partnership

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