Advanced company searchLink opens in new window

CHASE TRANSFORMATION LTD

Company number 11148402

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)
29 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2023 DS01 Application to strike the company off the register
19 Apr 2023 AA Micro company accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
07 Feb 2023 PSC01 Notification of Scott Cooper as a person with significant control on 27 January 2021
14 Sep 2022 AA Micro company accounts made up to 31 January 2022
25 Aug 2022 AD01 Registered office address changed from 4 Lidgett Lane Garforth Leeds LS25 1EQ England to 5 Ninelands Spur Garforth Leeds LS25 1NH on 25 August 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 January 2021
22 Apr 2021 CH01 Director's details changed for Mr Scott Lee Cooper on 21 April 2021
22 Apr 2021 PSC04 Change of details for Mrs Angela Crainie Sinclair Cooper as a person with significant control on 21 April 2021
22 Apr 2021 CH01 Director's details changed for Mrs Angela Crainie Sinclair Cooper on 21 April 2021
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
26 Jan 2021 CH01 Director's details changed for Mr Scott Lee Cooper on 19 January 2021
26 Jan 2021 CH01 Director's details changed for Mrs Angela Crainie Sinclair Cooper on 19 January 2021
26 Jan 2021 CH01 Director's details changed for Mrs Angela Crainie Sinclair Cooper on 19 January 2021
26 Jan 2021 PSC04 Change of details for Mrs Angela Crainie Sinclair Cooper as a person with significant control on 19 January 2021
13 Jul 2020 AA Micro company accounts made up to 31 January 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 100
29 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
11 Sep 2019 AD01 Registered office address changed from 2 Bretton Hall Office Chester Road, Bretton Chester CH4 0DF England to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 11 September 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jul 2019 AP01 Appointment of Mr Scott Lee Cooper as a director on 11 July 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates