CHASQUI-TEAM LTD

Company Documents

DateDescription
06/11/256 November 2025 NewRegistered office address changed from 48 Clyde Offices, 2nd Floor West George Street Glasgow G2 1BP Scotland to 123 Stanley Street Glasgow G41 1JH on 2025-11-06

View Document

06/11/256 November 2025 NewConfirmation statement made on 2022-12-07 with updates

View Document

06/11/256 November 2025 NewCessation of Donald Millar Mcivor as a person with significant control on 2022-03-21

View Document

06/11/256 November 2025 NewTermination of appointment of Donald Millar Mcivor as a director on 2022-03-20

View Document

25/09/2425 September 2024 Micro company accounts made up to 2022-06-30

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-06-30

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

27/03/2227 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/02/225 February 2022 Confirmation statement made on 2021-12-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

14/07/1814 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RIWANA MARIA MAZERSKA / 01/07/2018

View Document

30/06/1830 June 2018 DIRECTOR APPOINTED MRS RIWANA MARIA MAZERSKA

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 46 LADESIDE CLOSE NEWTON MEARNS GLASGOW G77 6TZ UNITED KINGDOM

View Document

26/06/1826 June 2018 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