CHASE GLOBAL UK LTD

Company Documents

DateDescription
30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Satisfaction of charge 110694940001 in full

View Document

30/01/2530 January 2025 All of the property or undertaking has been released from charge 110694940001

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

16/11/2116 November 2021 Registration of charge 110694940001, created on 2021-11-11

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 48 GRACECHURCH STREET LONDON EC3V 0EJ UNITED KINGDOM

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED SIMON CHALLINOR

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS SINDY GOLDSTONE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR NOEL CHRISTOPHER LENIHAN

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR ADAM BURGESS

View Document

28/11/1728 November 2017 28/11/17 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

17/11/1717 November 2017 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