- Company Overview for CHASEDESIGN WORLDWIDE LIMITED (01973547)
- Filing history for CHASEDESIGN WORLDWIDE LIMITED (01973547)
- People for CHASEDESIGN WORLDWIDE LIMITED (01973547)
- More for CHASEDESIGN WORLDWIDE LIMITED (01973547)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
29 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
29 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
29 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
23 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
23 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
23 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
23 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
26 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
17 May 2022 | AP01 | Appointment of Matthew Paul Lewis as a director on 1 May 2022 | |
17 May 2022 | AP01 | Appointment of Shehla Amir Khan as a director on 19 April 2022 | |
17 May 2022 | TM01 | Termination of appointment of Luke Christopher D'arcy as a director on 1 May 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Anthony George Carter as a director on 2 March 2022 | |
30 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
30 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
30 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
30 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
26 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
25 May 2021 | AD02 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | |
22 Jan 2021 | PSC05 | Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 22 January 2021 | |
11 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
11 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |