CHASE INTERACTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Termination of appointment of Thomas Sutton as a director on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

05/09/235 September 2023 Director's details changed for Mr Luc Christopher Leslie Gibson on 2023-08-02

View Document

05/09/235 September 2023 Change of details for Mr Luc Christopher Leslie Gibson as a person with significant control on 2023-08-02

View Document

04/09/234 September 2023 Change of details for Mr Thomas Sutton as a person with significant control on 2022-11-01

View Document

04/09/234 September 2023 Director's details changed for Mr Thomas Sutton on 2022-11-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Director's details changed for Mr Thomas Sutton on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from 29 Otters Brook Buckingham MK18 7EB England to 86-90 Paul Street London EC2A 4NE on 2023-07-28

View Document

28/07/2328 July 2023 Change of details for Mr Thomas Sutton as a person with significant control on 2023-07-28

View Document

26/07/2326 July 2023 Director's details changed for Mr Thomas Sutton on 2023-07-26

View Document

26/07/2326 July 2023 Director's details changed for Mr Luc Christopher Leslie Gibson on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Otters Brook Buckingham MK18 7EB on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr Luc Christopher Leslie Gibson as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr Thomas Sutton as a person with significant control on 2023-07-26

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Sub-division of shares on 2022-04-04

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/08/2028 August 2020 DIRECTOR APPOINTED MR THOMAS SUTTON

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SUTTON

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REYNOLDS

View Document

23/07/2023 July 2020 CESSATION OF SEED VC HOLDINGS LLP AS A PSC

View Document

22/07/2022 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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