CHASE THE EGG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-05

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/12/231 December 2023 Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM C/O BALDWINS, TY CAER WYR CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS UNITED KINGDOM

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALUN WYN JONES / 24/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WYN JONES / 24/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS UNITED KINGDOM

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

16/06/1716 June 2017 ALTER ARTICLES 03/04/2017

View Document

15/06/1715 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1715 June 2017 ADOPT ARTICLES 03/04/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM ALEXANDER PARTNERSHIP ALEXANDER SUITE FIRST FLOOR PARC Y SCARLETS LLANELLI CARMARTHENSHIRE WALES

View Document

11/05/1711 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 9 ST JAMES CRESCENT SWANSEA WEST GLAMORGAN SA1 6DZ

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY LOWRI JONES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 DIRECTOR APPOINTED DR ANWEN MAIR JONES

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LOWRI SIAN JONES / 26/04/2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

17/08/0917 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 SECRETARY'S CHANGE OF PARTICULARS / LOWRI JONES / 31/03/2009

View Document

29/12/0829 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 CURREXT FROM 30/04/2008 TO 31/05/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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