CHESS ENGAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-10 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Change of details for Chess Communications Limited as a person with significant control on 2023-01-01 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-10 with updates |
28/12/2328 December 2023 | Termination of appointment of Michael Francis Cox as a director on 2023-03-31 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Change of details for Chess Communications Limited as a person with significant control on 2023-09-01 |
24/08/2324 August 2023 | Registered office address changed from C/O Cox Costello & Horne, 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-24 |
06/04/236 April 2023 | Notification of Chess Communications Limited as a person with significant control on 2023-01-01 |
06/04/236 April 2023 | Cessation of Nicholas Philip Stanton as a person with significant control on 2023-01-01 |
06/04/236 April 2023 | Cessation of Paul Duncan Harvey as a person with significant control on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-10 with updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Notification of Paul Duncan Harvey as a person with significant control on 2021-12-21 |
01/02/221 February 2022 | Notification of Nicholas Philip Stanton as a person with significant control on 2021-12-21 |
01/02/221 February 2022 | Cessation of Michael Francis Cox as a person with significant control on 2021-12-21 |
23/12/2123 December 2021 | Registration of charge 125120070001, created on 2021-12-22 |
22/12/2122 December 2021 | Appointment of Mr Paul Duncan Harvey as a director on 2021-12-21 |
22/12/2122 December 2021 | Appointment of Mr Nicholas Philip Stanton as a director on 2021-12-21 |
17/12/2117 December 2021 | Certificate of change of name |
09/12/219 December 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O COX COSTELLO & HORNE, 26 MAIN AVENUE MOOR PARK HA6 2HJ ENGLAND |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O AKS ADVISERS, 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND |
12/03/2012 March 2020 | CESSATION OF NICHOLAS JAMES BUSH AS A PSC |
12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS COX |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR MICHAEL FRANCIS COX |
11/03/2011 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUSH |
More Company Information
Recently Viewed
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