Advanced company searchLink opens in new window

80 THE CHASE LIMITED

Company number 03466877

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)
22 Jan 2024 AA Micro company accounts made up to 16 May 2023
19 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
21 Jan 2023 AA Micro company accounts made up to 16 May 2022
27 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 16 May 2021
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
23 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
23 Nov 2020 AA Micro company accounts made up to 16 May 2020
08 Jan 2020 AD01 Registered office address changed from 88a Mount Pleasant Road New Malden KT3 3LB England to 80 the Chase London SW4 0NG on 8 January 2020
08 Jan 2020 AA Micro company accounts made up to 16 May 2019
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
13 Aug 2019 TM01 Termination of appointment of Olga Kristelova as a director on 31 July 2019
17 Jul 2019 AP01 Appointment of Ms Rebecca Mariam Najafi as a director on 17 July 2019
17 Jul 2019 AP01 Appointment of Mr James Andrew Moorhouse as a director on 17 July 2019
31 Jan 2019 AA Unaudited abridged accounts made up to 16 May 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
28 Sep 2018 AD01 Registered office address changed from C/O Brendan Langheim 80D the Chase the Chase London SW4 0NG to 88a Mount Pleasant Road New Malden KT3 3LB on 28 September 2018
17 Jan 2018 AA Micro company accounts made up to 16 May 2017
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
16 Feb 2017 AA Micro company accounts made up to 16 May 2016
07 Feb 2017 CH01 Director's details changed for Mrs Andrea Langheim. on 1 January 2017
16 Jan 2017 CS01 Confirmation statement made on 17 November 2016 with updates
27 Nov 2015 AA Micro company accounts made up to 16 May 2015
27 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5
27 Nov 2015 AD01 Registered office address changed from 174 Battersea Park Road London SW11 4nd to C/O Brendan Langheim 80D the Chase the Chase London SW4 0NG on 27 November 2015