- 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) |
---|---|---|---|
15 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
24 Apr 2018 | PSC01 | Notification of Chaitanya Pulle as a person with significant control on 23 April 2018 | |
24 Apr 2018 | PSC07 | Cessation of Chaitanya Pulle as a person with significant control on 22 April 2018 | |
24 Apr 2018 | PSC04 | Change of details for Mr Chaitanya Pulle as a person with significant control on 18 April 2017 | |
27 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Chaitanya Pulle on 1 June 2017 | |
19 Dec 2016 | CH01 | Director's details changed for Mr Chaitanya Pulle on 15 December 2016 | |
19 Dec 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
21 May 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
21 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
19 May 2016 | CH01 | Director's details changed for Mr Chaitanya Pulle on 15 November 2015 | |
17 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 May 2016 | AD01 | Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH England to 76 King Street Manchester M2 4NH on 12 May 2016 | |
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
30 Nov 2015 | AD01 | Registered office address changed from 19 Shirley Road Manchester Greater Manchester M8 0WB to 1 Universal Square Devonshire Street North Manchester M12 6JH on 30 November 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Mar 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 30 September 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|