Download leads from Nexok and grow your business. Find out more

Chester's Wallet Ltd

Documents

Total Documents12
Total Pages49

Filing History

9 April 2024Micro company accounts made up to 30 September 2023
15 January 2024Change of details for Mr Jeremy John Harris as a person with significant control on 1 January 2024
6 October 2023Confirmation statement made on 29 September 2023 with updates
20 June 2023Total exemption full accounts made up to 30 September 2022
6 January 2023Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ United Kingdom to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 6 January 2023
5 January 2023Director's details changed for Mr Jeremy John Harris on 1 January 2023
5 October 2022Confirmation statement made on 29 September 2022 with updates
14 March 2022Total exemption full accounts made up to 30 September 2021
4 October 2021Confirmation statement made on 29 September 2021 with updates
30 September 2021Registered office address changed from Suite 2.2 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR England to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 30 September 2021
29 September 2021Director's details changed for Mr Jeremy John Harris on 29 September 2021
30 September 2020Incorporation
Statement of capital on 2020-09-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing