CHAMOIS METROLOGY LIMITED

05296490
UNIT 8 THE CENTRE HOLYWELL BUSINESS PARK SOUTHAM CV47 0FP

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 27 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 officers Change of particulars for director (Mr Yvo Jeroen Jansen) 2 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
26 Apr 2023 officers Appointment of director (Mrs Joanne Gillian Spick) 2 Buy now
26 Apr 2023 officers Termination of appointment of director (David Cowan) 1 Buy now
17 Feb 2023 accounts Annual Accounts 8 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 capital Notice of name or other designation of class of shares 2 Buy now
20 Sep 2022 incorporation Memorandum Articles 20 Buy now
15 Sep 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Aug 2022 officers Change of particulars for director (Mr Jonathan Kumar Shan) 2 Buy now
22 Jun 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2022 officers Appointment of director (Mr Yvo Jeroen Jansen) 2 Buy now
27 May 2022 officers Appointment of director (Mr David Cowan) 2 Buy now
27 May 2022 officers Termination of appointment of director (Neil Anthony Morgan) 1 Buy now
27 May 2022 officers Termination of appointment of secretary (Julie Ann Elizabeth Morgan) 1 Buy now
27 May 2022 officers Termination of appointment of director (Julie Ann Elizabeth Morgan) 1 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 7 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Oct 2020 accounts Annual Accounts 7 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 9 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Oct 2018 accounts Annual Accounts 9 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Jonathan Kumar Shan) 2 Buy now
12 Mar 2018 officers Change of particulars for secretary (Julie Ann Elizabeth Morgan) 1 Buy now
12 Mar 2018 officers Change of particulars for director (Julie Ann Elizabeth Morgan) 2 Buy now
12 Mar 2018 officers Change of particulars for director (Neil Anthony Morgan) 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
06 Apr 2017 officers Appointment of director (Mr Jonathan Kumar Shan) 2 Buy now
04 Apr 2017 capital Return of Allotment of shares 3 Buy now
04 Apr 2017 officers Change of particulars for director 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
14 Sep 2015 accounts Annual Accounts 5 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
03 Nov 2014 accounts Annual Accounts 5 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 5 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 5 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
07 Oct 2011 accounts Annual Accounts 5 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
18 Oct 2010 accounts Annual Accounts 5 Buy now
14 May 2010 officers Change of particulars for director (Neil Anthony Morgan) 2 Buy now
10 May 2010 officers Change of particulars for director (Neil Anthony Morgan) 2 Buy now
10 May 2010 officers Change of particulars for director (Neil Anthony Morgan) 2 Buy now
10 May 2010 officers Change of particulars for director (Julie Ann Elizabeth Morgan) 2 Buy now
10 May 2010 officers Change of particulars for secretary (Julie Ann Elizabeth Morgan) 1 Buy now
10 May 2010 officers Change of particulars for director (Julie Ann Elizabeth Morgan) 2 Buy now
10 May 2010 officers Change of particulars for secretary (Julie Ann Elizabeth Morgan) 1 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
15 Oct 2009 accounts Annual Accounts 5 Buy now
06 Mar 2009 officers Appointment terminated director nathan barker 1 Buy now
17 Dec 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 20 market hill southam warwicks CV47 0HF 1 Buy now
27 Oct 2008 accounts Annual Accounts 5 Buy now
30 Nov 2007 annual-return Return made up to 25/11/07; full list of members 3 Buy now
29 Jul 2007 accounts Annual Accounts 5 Buy now
22 Dec 2006 annual-return Return made up to 25/11/06; full list of members 7 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: 21 grange farm drive stockton southam warwickshire CV47 8FT 1 Buy now
30 Aug 2006 accounts Annual Accounts 5 Buy now
19 Apr 2006 accounts Accounting reference date extended from 31/03/06 to 31/05/06 1 Buy now
09 Jan 2006 annual-return Return made up to 25/11/05; full list of members 7 Buy now
20 Jul 2005 accounts Annual Accounts 1 Buy now
20 Jul 2005 accounts Accounting reference date shortened from 30/11/05 to 31/03/05 1 Buy now
01 Jul 2005 capital Ad 03/05/05-03/05/05 £ si 990@1=990 £ ic 10/1000 2 Buy now
25 Jun 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 officers New secretary appointed 1 Buy now
11 Jan 2005 officers New director appointed 1 Buy now
11 Jan 2005 capital Ad 01/01/05--------- £ si 8@1=8 £ ic 2/10 2 Buy now
11 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 address Registered office changed on 11/01/05 from: 2 cathedral road cardiff CF11 9LJ 1 Buy now
25 Nov 2004 incorporation Incorporation Company 13 Buy now