EVONIK CHEMICALS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Ragu Suppiah. Change date: 2024-02-17. 2024-03-01 View Report
Officers. Officer name: Andrew Timothy Boam. Termination date: 2024-01-24. 2024-02-02 View Report
Confirmation statement. Statement with no updates. 2024-01-29 View Report
Accounts. Accounts type full. 2024-01-08 View Report
Officers. Appointment date: 2023-06-09. Officer name: Dr Andrew Timothy Boam. 2023-06-20 View Report
Address. Change date: 2023-03-20. Old address: Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England. New address: - Clayton Lane Clayton Manchester M11 4SR. 2023-03-20 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Accounts. Accounts type full. 2023-01-06 View Report
Officers. Appointment date: 2022-09-27. Officer name: Mr Ragu Suppiah. 2022-09-29 View Report
Officers. Termination date: 2022-03-03. Officer name: Howard James Lynn. 2022-03-07 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Capital. Capital return purchase own shares. 2021-11-19 View Report
Capital. Capital cancellation shares. 2021-11-18 View Report
Capital. Date: 2021-06-15. 2021-08-17 View Report
Incorporation. Memorandum articles. 2021-08-09 View Report
Resolution. Description: Resolutions. 2021-08-09 View Report
Officers. Officer name: Mrs Anh Tu Luu. Change date: 2021-07-02. 2021-07-02 View Report
Accounts. Accounts type full. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Address. Old address: Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF United Kingdom. New address: Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD. Change date: 2020-09-18. 2020-09-18 View Report
Accounts. Accounts type full. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type full. 2019-08-19 View Report
Officers. Officer name: Martina Pfirmann. Termination date: 2019-03-01. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Officers. Officer name: Dr Martina Pfirmann. Appointment date: 2018-06-09. 2018-06-11 View Report
Auditors. Auditors resignation limited company. 2018-05-31 View Report
Officers. Appointment date: 2018-05-08. Officer name: Dr Dirk Reichel. 2018-05-08 View Report
Officers. Officer name: Min Su Chong. Termination date: 2018-05-02. 2018-05-08 View Report
Officers. Change date: 2018-03-05. Officer name: Mr Min Su Chong. 2018-03-07 View Report
Confirmation statement. Statement with updates. 2018-01-29 View Report
Incorporation. Memorandum articles. 2017-08-25 View Report
Accounts. Accounts type full. 2017-07-18 View Report
Accounts. Change account reference date company current extended. 2017-06-17 View Report
Resolution. Description: Resolutions. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Officers. Appointment date: 2017-01-03. Officer name: Mr Min Su Chong. 2017-01-08 View Report
Officers. Appointment date: 2017-01-03. Officer name: Mr Howard James Lynn. 2017-01-06 View Report
Officers. Appointment date: 2017-01-03. Officer name: Mrs Anh Tu Luu. 2017-01-06 View Report
Officers. Officer name: William Hollin Dayrell Morrison-Bell. Termination date: 2017-01-03. 2017-01-06 View Report
Officers. Termination date: 2017-01-03. Officer name: Patrick Moore Neligan. 2017-01-06 View Report
Officers. Officer name: David Leney. Termination date: 2017-01-03. 2017-01-06 View Report
Officers. Officer name: Miss Geneva Angela Stapleton. Appointment date: 2017-01-03. 2017-01-06 View Report
Address. New address: Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF. Old address: Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT124RZ. Change date: 2017-01-06. 2017-01-06 View Report
Officers. Officer name: William Hollin Dayrell Morrison-Bell. Termination date: 2017-01-03. 2017-01-06 View Report
Change of name. Certificate re registration public limited company to private. 2016-09-29 View Report
Incorporation. Re registration memorandum articles. 2016-09-29 View Report
Resolution. Description: Resolutions. 2016-09-29 View Report
Change of name. Reregistration public to private company. 2016-09-29 View Report