CHASE STYLE LTD

Company Documents

DateDescription
31/07/2531 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/02/2519 February 2025 Registered office address changed from Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Statement of affairs

View Document

06/11/246 November 2024 Registered office address changed from Bourne Bridal 7 Burghley Centre Bourne Lincolnshire PE10 9EG United Kingdom to Sfp, Suite 9 Ensign House Admirals Way London E14 9XQ on 2024-11-06

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Director's details changed for Ms Rachael Cox on 2023-08-22

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Change of details for Mrs Rachael Cox as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Secretary's details changed for Rachael Cox on 2023-08-22

View Document

14/08/2314 August 2023 Director's details changed for Miss Soffia Cattle on 2023-08-10

View Document

09/08/239 August 2023 Director's details changed for Ms Rachael Cox on 2023-08-08

View Document

08/08/238 August 2023 Secretary's details changed for Rachael Cox on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Bourne Bridal 7 Burghley Centre Bourne Lincolnshire PE10 9EG on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Rachael Cox as a person with significant control on 2023-08-08

View Document

12/01/2312 January 2023 Termination of appointment of Soffia Cattle as a secretary on 2023-01-11

View Document

12/01/2312 January 2023 Appointment of Rachael Cox as a secretary on 2023-01-11

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

12/01/2312 January 2023 Notification of Rachael Cox as a person with significant control on 2023-01-11

View Document

12/01/2312 January 2023 Cessation of Soffia Cattle as a person with significant control on 2023-01-11

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/11/198 November 2019 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