CHASER TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

16/05/2416 May 2024 Change of details for Fuel Ventures Limited as a person with significant control on 2024-05-07

View Document

15/05/2415 May 2024 Director's details changed for Mr Mark Alan Pearson on 2024-05-07

View Document

15/05/2415 May 2024 Director's details changed for Mrs Sonia Dorais on 2024-05-07

View Document

14/05/2414 May 2024 Director's details changed for Mrs Sonia Dorais on 2024-05-07

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to 124 City Road London EC1V 2NX on 2022-11-21

View Document

21/11/2221 November 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-11-21

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

26/09/2226 September 2022 Cessation of Mnl Nominees Limited as a person with significant control on 2022-05-21

View Document

26/09/2226 September 2022 Cessation of Sussex Place Ventures Limited as a person with significant control on 2022-05-21

View Document

20/05/2220 May 2022 Director's details changed for Mr Sean Yat Sing Tai on 2021-05-08

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

07/04/227 April 2022 Resolutions

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 SECOND FILED SH01 - 15/02/21 STATEMENT OF CAPITAL GBP 173.108

View Document

15/03/2115 March 2021 15/02/21 STATEMENT OF CAPITAL GBP 173.108

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARK WOODBRIDGE

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR COLIN DAVISON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONAN WOODBRIDGE / 01/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONAN WOODBRIDGE / 28/09/2020

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR MARK RONAN WOODBRIDGE

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 117 STRATHVILLE ROAD LONDON SW18 4QW ENGLAND

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUEL VENTURES LIMITED

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSSEX PLACE VENTURES LIMITED

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR SEAN YAT SING TAI

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMACOMBE

View Document

05/08/205 August 2020 SECOND FILED SH01 - 16/07/19 STATEMENT OF CAPITAL GBP 170.802

View Document

04/08/204 August 2020 CESSATION OF DAVID CHARLES TUCK AS A PSC

View Document

03/08/203 August 2020 ADOPT ARTICLES 21/07/2020

View Document

03/08/203 August 2020 ADOPT ARTICLES 21/07/2020

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TUCK

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MARK ALAN PEARSON

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 196.427

View Document

18/07/1918 July 2019 ADOPT ARTICLES 24/06/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

26/01/1826 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 208C BRAVINGTON ROAD LONDON W9 3AP

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WOODBRIDGE

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONAN WOODBRIDGE / 07/05/2015

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR JOHN MARK BRIMACOMBE

View Document

14/05/1514 May 2015 ADOPT ARTICLES 30/04/2015

View Document

14/05/1514 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 113.335

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MR MARK RONAN WOODBRIDGE

View Document

09/04/159 April 2015 19/06/14 STATEMENT OF CAPITAL GBP 85.00

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 ADOPT ARTICLES 19/06/2014

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED AUTOCHASEIT LIMITED CERTIFICATE ISSUED ON 14/05/14

View Document

14/05/1414 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 CHANGE OF NAME 18/03/2014

View Document

24/03/1424 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/05/1312 May 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

07/05/137 May 2013 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