Chase International Partners Limited

DataGardener
chase international partners limited
live
Micro

Chase International Partners Limited

08117213Private Limited With Share Capital

08117213 - Ch Default Address, Cardiff, CF148LH
Incorporated

25/06/2012

Company Age

13 years

Directors

1

Employees

6

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Chase International Partners Limited (08117213) is a private limited with share capital incorporated on 25/06/2012 (13 years old) and registered in cardiff, CF148LH. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 25/06/2012
CF148LH
6 employees

Financial Overview

Total Assets

£89.9K

Liabilities

£97.2K

Net Assets

£-7.3K

Cash

£59.0K

Key Metrics

6

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Default Companies House Registered Office Address Applied
Category:Address
Date:05-01-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2018
Capital Allotment Shares
Category:Capital
Date:01-11-2018
Resolution
Category:Resolution
Date:02-10-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-03-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-08-2013
Termination Director Company With Name
Category:Officers
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2012
Incorporation Company
Category:Incorporation
Date:25-06-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date27/12/2021
Filing Date30/09/2020
Latest Accounts31/12/2019

Trading Addresses

08117213 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
Pixel Business Centre, 110 Brooker Road, Waltham Abbey, Essex, EN91JN

Contact

tpgplc.com
08117213 - Ch Default Address, Cardiff, CF148LH