Advanced company searchLink opens in new window

CHASE TRADING LTD.

Company number 09008114

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
23 Apr 2018 PSC01 Notification of Alan Remnant as a person with significant control on 23 April 2018
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
30 Aug 2016 AP01 Appointment of Mr Alan Remnant as a director on 30 August 2016
30 Aug 2016 TM01 Termination of appointment of Angela Glen Fryer as a director on 30 August 2016
16 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
15 May 2015 CH01 Director's details changed for Miss Angela Glen Fryer on 20 April 2015
17 Apr 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Gay Brake Tidenham Chase Chepstow Monmouthshire NP16 7LZ on 17 April 2015
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted