$10 CHIMP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Secretary's details changed for Andrew James Piper on 2025-03-28 |
| 15/05/2515 May 2025 | Director's details changed for Mr Andrew James Piper on 2025-03-28 |
| 15/05/2515 May 2025 | Change of details for Mr Andrew James Piper as a person with significant control on 2025-03-28 |
| 29/03/2529 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 29/03/2529 March 2025 | Registered office address changed from 78 Lower Reeve Great Cornard Sudbury CO10 0FS England to 63 Grantham Avenue Great Cornard Sudbury CO10 0ZG on 2025-03-29 |
| 13/03/2513 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 05/03/235 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/02/2227 February 2022 | Notification of Edward James Keogh as a person with significant control on 2022-02-27 |
| 27/02/2227 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
| 27/02/2227 February 2022 | Confirmation statement made on 2022-02-27 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 01/03/211 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES KEOGH / 01/01/2018 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 08/03/208 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 24/03/1924 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/03/1820 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES PIPER |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 8 ESSEX AVENUE SUDBURY SUFFOLK CO10 1YZ ENGLAND |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 29/07/1629 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EDD KEOGH / 31/07/2015 |
| 31/07/1531 July 2015 | DIRECTOR APPOINTED MR EDWARD JAMES KEOGH |
| 31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR EDWARD KEOGH |
| 18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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