80 THE CHASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-05-16

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

16/05/2416 May 2024 Annual accounts for year ending 16 May 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-05-16

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

16/05/2316 May 2023 Annual accounts for year ending 16 May 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-05-16

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

16/05/2216 May 2022 Annual accounts for year ending 16 May 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-05-16

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

16/05/2116 May 2021 Annual accounts for year ending 16 May 2021

View Accounts

16/05/2016 May 2020 Annual accounts for year ending 16 May 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 88A MOUNT PLEASANT ROAD NEW MALDEN KT3 3LB ENGLAND

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR OLGA KRISTELOVA

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JAMES ANDREW MOORHOUSE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MS REBECCA MARIAM NAJAFI

View Document

16/05/1916 May 2019 Annual accounts for year ending 16 May 2019

View Accounts

31/01/1931 January 2019 16/05/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM C/O BRENDAN LANGHEIM 80D THE CHASE THE CHASE LONDON SW4 0NG

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts for year ending 16 May 2017

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/16

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LANGHEIM. / 01/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts for year ending 16 May 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 174 BATTERSEA PARK ROAD LONDON SW11 4ND

View Document

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/15

View Document

16/05/1516 May 2015 Annual accounts for year ending 16 May 2015

View Accounts

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BAKSOVA / 28/02/2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 16 May 2014

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARY PROCTOR

View Document

22/01/1522 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARY PROCTOR

View Document

08/01/158 January 2015 DIRECTOR APPOINTED BRENDAN LANGHEIM

View Document

08/01/158 January 2015 DIRECTOR APPOINTED ANDREA BAKSOVA

View Document

16/05/1416 May 2014 Annual accounts for year ending 16 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 16 May 2013

View Document

12/02/1412 February 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY LOUDAN

View Document

16/05/1316 May 2013 Annual accounts for year ending 16 May 2013

View Accounts

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATY SELBY

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY KATY SELBY

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MR JEREMY WILLIAM LOUDAN

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 80 THE CHASE CLAPHAM LONDON SW4 0NG

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 16 May 2012

View Document

21/11/1221 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KATY ESI PEACOCK / 28/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY ESI PEACOCK / 28/09/2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 16 May 2011

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KATY ESI PEACOCK / 07/03/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY PAMELA AUSTEN PROCTOR / 01/05/2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 16 May 2010

View Document

10/12/1010 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

22/02/1022 February 2010 16/05/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MISS OLGA KRISTELOVA

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILSON

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATY ESI PEACOCK / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY ESI PEACOCK / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY PAMELA AUSTEN PROCTOR / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANITA WILSON / 08/01/2010

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 16/05/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/05/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/11/07; CHANGE OF MEMBERS

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/05/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/05/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/05/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/05/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/05/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/05/01

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 16/05/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 17/11/99; NO CHANGE OF MEMBERS

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 16/05/99

View Document

07/01/997 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 16/05/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 80 THE CHASE CLAPHAM LONDON SW4 0NG

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 80 THE CHASE CLAPHAM LONDON SW4 0NG

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 80 THE CHASE CLAPHAM LONDON SW4 0NG

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

17/11/9717 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information