|
|
03 Mar 2026
|
03 Mar 2026
Registration of charge 092673210001, created on 27 February 2026
|
|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 16 October 2025 with no updates
|
|
|
27 Oct 2024
|
27 Oct 2024
Confirmation statement made on 16 October 2024 with no updates
|
|
|
22 Oct 2023
|
22 Oct 2023
Confirmation statement made on 16 October 2023 with updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Director's details changed for Mr John Nathaniel Cofie on 3 November 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 16 October 2022 with updates
|
|
|
09 Oct 2022
|
09 Oct 2022
Director's details changed for Mr John Nathaniel Cofie on 1 October 2022
|
|
|
30 Oct 2021
|
30 Oct 2021
Confirmation statement made on 16 October 2021 with updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
27 Oct 2019
|
27 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 17 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Director's details changed for Mr John Nathaniel Cofie on 13 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Change of details for Chesamel Group Limited as a person with significant control on 13 August 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Director's details changed for Mr John Nathaniel Cofie on 3 August 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Registered office address changed from Studio 203 250 York Road London SW11 3SJ to Manger House 62a Highgate High Street London N6 5HX on 3 August 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Notification of Chesamel Group Limited as a person with significant control on 18 July 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Cessation of Emma-Kate Cofie as a person with significant control on 18 July 2018
|