BETA CHIP LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Micro company accounts made up to 2024-02-28

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/07/238 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/06/2017 June 2020 DISS40 (DISS40(SOAD))

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

27/11/1927 November 2019 REGISTERED OFFICE ADDRESS CHANGED ON 27/11/2019 TO PO BOX 4385, 10637726: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/07/185 July 2018 CESSATION OF BRYAN THORNTON AS A PSC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MISS LINLI WU

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINLI WU

View Document

05/07/185 July 2018 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM DEPT 3, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMART METER MAP LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company