Advanced company searchLink opens in new window

CARAT CHASE LTD

Company number 11426606

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)
17 May 2024 AD01 Registered office address changed from 96 Wallis Road Office 11 London E9 5LN England to 96B Wallis Road Office 11 London E9 5LN on 17 May 2024
17 May 2024 AD01 Registered office address changed from Office 11 96B Wallis Road London London E9 5LN England to 96 Wallis Road Office 11 London E9 5LN on 17 May 2024
17 May 2024 AD01 Registered office address changed from 4 Raven Road London E18 1HB England to Office 11 96B Wallis Road London London E9 5LN on 17 May 2024
20 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
26 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
14 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 20 April 2022 with updates
15 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Apr 2022 PSC07 Cessation of Mamunur Rashid Chowdhury as a person with significant control on 1 August 2021
15 Apr 2022 PSC07 Cessation of Mamunur Rashid Chowdhury as a person with significant control on 1 August 2021
28 Aug 2021 TM01 Termination of appointment of Mamunur Rashid Chowdhury as a director on 1 August 2021
09 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
18 Mar 2021 AA Accounts for a dormant company made up to 30 June 2019
18 Mar 2021 CS01 Confirmation statement made on 20 June 2020 with no updates
18 Mar 2021 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Mar 2021 RT01 Administrative restoration application
26 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
26 Jun 2018 PSC01 Notification of Mamunur Rashid Chowdhury as a person with significant control on 26 June 2018
26 Jun 2018 PSC01 Notification of Ridwan Chowdhury as a person with significant control on 26 June 2018
21 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted