- Company Overview for CHASE GLOBAL CONSULTING LIMITED (08177542)
- Filing history for CHASE GLOBAL CONSULTING LIMITED (08177542)
- People for CHASE GLOBAL CONSULTING LIMITED (08177542)
- Registers for CHASE GLOBAL CONSULTING LIMITED (08177542)
- More for CHASE GLOBAL CONSULTING LIMITED (08177542)
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) |
---|---|---|---|
31 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
25 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
22 Mar 2023 | CERTNM |
Company name changed cesar technologies LIMITED\certificate issued on 22/03/23
|
|
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
29 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 22 April 2022
|
|
07 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
22 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
14 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
27 Dec 2020 | AD01 | Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 453 Cranbrook Road Ilford IG2 6EW on 27 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN England to 290 Moston Lane Manchester M40 9WB on 22 December 2020 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
20 Nov 2019 | PSC04 | Change of details for Mr Chaitanya Pulle as a person with significant control on 5 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Chaitanya Pulle on 5 November 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019 | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
02 Nov 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
02 Nov 2018 | AD01 | Registered office address changed from 76 King Street Manchester M2 4NH England to 83 Ducie Street Manchester M1 2JQ on 2 November 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates |