- Company Overview for CHASOPHIE LIMITED (00969543)
- Filing history for CHASOPHIE LIMITED (00969543)
- People for CHASOPHIE LIMITED (00969543)
- Charges for CHASOPHIE LIMITED (00969543)
- More for CHASOPHIE LIMITED (00969543)
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) |
---|---|---|---|
11 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
13 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
13 Jun 2023 | AP01 | Appointment of Mr Graeme Andrew Jones as a director on 12 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from Thavies Inn House 3/4 Holborn Circus London EC1N 2PL to 9 Ely Place London EC1N 6RY on 10 January 2023 | |
23 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
12 May 2022 | TM01 | Termination of appointment of Charles Benjamin Bonas as a director on 31 March 2022 | |
19 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
15 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
08 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
17 Apr 2020 | PSC07 | Cessation of Ocorian Trustees (Capco) Limited as a person with significant control on 17 April 2020 | |
05 Oct 2019 | AAMD | Amended accounts made up to 31 December 2018 | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
03 May 2019 | PSC07 | Cessation of Peter Edward Francis Newbald as a person with significant control on 1 February 2019 | |
03 May 2019 | PSC01 | Notification of Andreas Eduard Gubser as a person with significant control on 1 February 2019 | |
03 May 2019 | PSC05 | Change of details for Capco Trust Jersey Limited as a person with significant control on 29 March 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 |