CHASEBASE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-12-06

View Document

31/01/2431 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Registered office address changed from 10 Heycocks Close Heycock Close Fleckney Leicester LE8 8UH England to 7 st. Petersgate Stockport SK1 1EB on 2023-12-12

View Document

12/12/2312 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Confirmation statement made on 2022-08-30 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2020-08-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Micro company accounts made up to 2019-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CESSATION OF ROBERT TAYLOR AS A PSC

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR MARTIN PAUL SMITH

View Document

30/08/1830 August 2018 CESSATION OF DEBORAH KAREN TAYLOR AS A PSC

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PAUL SMITH

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT TAYLOR

View Document

10/08/1810 August 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/11/1222 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1122 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR TAHIRA HUSSAIN

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED TAHIRA IMTIAZ AHMED HUSSAIN

View Document

20/01/1120 January 2011 CURRSHO FROM 31/05/2011 TO 28/02/2011

View Document

18/01/1118 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 12/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAREN TAYLOR / 12/11/2009

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 43A WHITCHURCH ROAD CARDIFF SOUTH WALES CF4 3JN

View Document

12/11/9212 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information