Advanced company searchLink opens in new window

CHASE RACING 4 LIMITED

Company number 02918980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
24 Oct 2022 AD01 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 24 October 2022
23 Sep 2022 MR01 Registration of charge 029189800003, created on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 20 September 2022
06 Sep 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 6 September 2022
12 May 2022 AA Total exemption full accounts made up to 30 September 2021
25 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2020 AA01 Current accounting period shortened from 30 September 2019 to 29 September 2019
20 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to Cambridge House 27 Cambridge Park London E11 2PU on 23 January 2020
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
04 Sep 2018 PSC01 Notification of Joy Alison Reid as a person with significant control on 4 September 2018
23 Jul 2018 PSC07 Cessation of Joy Reid as a person with significant control on 23 July 2018
19 Jul 2018 AA Micro company accounts made up to 30 September 2017
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
15 Dec 2016 AD01 Registered office address changed from C/O Brown & Batts Llp Berkeley Square House, Berkeley Square, Mayfair London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016