CHASE GATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Registration of charge 088098430009, created on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Director's details changed for Mr Shaun Terence Savage on 2021-07-22

View Document

06/12/226 December 2022 Change of details for Mr Shaun Terence Savage as a person with significant control on 2021-07-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088098430006

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088098430006

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088098430002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088098430001

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088098430003

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088098430005

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088098430004

View Document

20/07/1820 July 2018 CESSATION OF LUKE ROGER DUNDAS AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE ROGER DUNDAS / 04/08/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 01/08/2016

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088098430003

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 1 KINGS AVENUE LONDON N21 3NA

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088098430002

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHEA CHRISTOFIS

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR ANTHONY SIMON CHRISTOFIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS ANTHEA CHRISTOFIS

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 28/04/2014

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOFIS

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR ANTHONY SIMON CHRISTOFIS

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088098430001

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company