Advanced company searchLink opens in new window

CHACE PEOPLE LIMITED

Company number 11546270

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)
01 Feb 2024 AD01 Registered office address changed from Soho Works 2 Television Centre 101 Wood Lane London W12 7FR England to 1 Lyric Square London W6 0NB on 1 February 2024
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
16 Feb 2023 CH01 Director's details changed for Mrs Antonia Catherine Bayraktar on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr Firat Bayraktar on 16 February 2023
15 Aug 2022 AD01 Registered office address changed from G3 Crabtree Hall Rainville Road London W6 9HB England to Soho Works 2 Television Centre 101 Wood Lane London W12 7FR on 15 August 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
24 Feb 2022 PSC04 Change of details for Mrs Antonia Catherine Bayraktar as a person with significant control on 9 September 2021
23 Feb 2022 PSC01 Notification of Firat Bayraktar as a person with significant control on 9 September 2021
06 Dec 2021 PSC04 Change of details for Mrs Antonia Catherine Bayraktar as a person with significant control on 9 September 2021
29 Sep 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
12 Aug 2021 AP01 Appointment of Mr Firat Bayraktar as a director on 9 August 2021
28 May 2021 AA Micro company accounts made up to 31 August 2020
05 Nov 2020 CH01 Director's details changed for Mrs Antonia Catherine Bayraktar on 2 September 2019
04 Nov 2020 CH01 Director's details changed for Miss Antonia Catherine Edwards on 12 October 2020
04 Nov 2020 PSC04 Change of details for Miss Antonia Catherine Edwards as a person with significant control on 2 September 2019
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from 38 Josephine Avenue London SW2 2LA United Kingdom to G3 Crabtree Hall Rainville Road London W6 9HB on 11 September 2019
31 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted