Advanced company searchLink opens in new window

CUT 2 THE CHASE PRODUCTIONS LIMITED

Company number 06106739

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)
07 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
09 Dec 2024 PSC04 Change of details for Mr John Edward Burke as a person with significant control on 26 October 2018
06 Sep 2024 AA Accounts for a dormant company made up to 29 February 2024
04 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
17 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
05 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
14 Dec 2022 PSC04 Change of details for Mr John Edward Burke as a person with significant control on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mr John Edward Burke on 13 December 2022
13 Dec 2022 AD01 Registered office address changed from Hassocks Barn Great Tong Tong Lane Headcorn Kent TN27 9PP United Kingdom to The Clock House Little Dale Farm Colliers Green Cranbrook Kent TN17 2LS on 13 December 2022
25 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
04 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with updates
07 Sep 2020 AA Accounts for a dormant company made up to 29 February 2020
06 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
04 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
09 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
10 Dec 2018 PSC01 Notification of John Edward Burke as a person with significant control on 26 October 2018
10 Dec 2018 PSC07 Cessation of Andrew Keith Bishop as a person with significant control on 26 October 2018
25 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
24 Sep 2018 TM02 Termination of appointment of Andrew Keith Bishop as a secretary on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Andrew Keith Bishop as a director on 24 September 2018
20 Apr 2018 AD01 Registered office address changed from Hassocks Barn Great Tong Headcorn Ashford TN27 9PP England to Hassocks Barn Great Tong Tong Lane Headcorn Kent TN27 9PP on 20 April 2018
08 Jan 2018 AP03 Appointment of Mr Andrew Keith Bishop as a secretary on 22 December 2017
05 Jan 2018 TM02 Termination of appointment of Janet Burke as a secretary on 22 December 2017