Advanced company searchLink opens in new window

CHASE GLOBAL CONSULTING LIMITED

Company number 08177542

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-21
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
  • GBP 1
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
  • GBP 1
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