CHIMP ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewNotification of Niraj Majithia as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mr Akash Hiten Majithia as a person with significant control on 2025-08-08

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/01/2529 January 2025 Registered office address changed from 10 Oakland Road Leicester LE2 6AN England to 367 Welford Road Leicester LE2 6BJ on 2025-01-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

24/01/2124 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AKASH HITEN MAJITHIA / 08/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AKASH HITEN MAJITHIA / 13/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR AKASH HITEN MAJITHIA / 13/03/2019

View Document

24/02/1924 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081957210001

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE MAJITHIA

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 Registered office address changed from , 262 Catherine Street, Leicester, LE4 6GD to 367 Welford Road Leicester LE2 6BJ on 2016-02-11

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 262 CATHERINE STREET LEICESTER LE4 6GD

View Document

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KUNAL SAKARIA

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/02/159 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081957210001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR MITAL PATEL

View Document

07/05/137 May 2013 Registered office address changed from , 262 Catherine Street, Leicester, LE4 6GD, England on 2013-05-07

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 70-72 KERRYSDALE AVENUE LEICESTER LE4 7GL ENGLAND

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 262 CATHERINE STREET LEICESTER LE4 6GD ENGLAND

View Document

07/05/137 May 2013 Registered office address changed from , 70-72 Kerrysdale Avenue, Leicester, LE4 7GL, England on 2013-05-07

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR KUNAL SAKARIA

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 70-72 KERRYDALE AVENUE LEICESTER LE4 7GL ENGLAND

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 52 BROMPTON ROAD LEICESTER LE5 1PQ ENGLAND

View Document

25/09/1225 September 2012 Registered office address changed from , 70-72 Kerrydale Avenue, Leicester, LE4 7GL, England on 2012-09-25

View Document

25/09/1225 September 2012 Registered office address changed from , 52 Brompton Road, Leicester, LE5 1PQ, England on 2012-09-25

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MAJITHIA / 25/09/2012

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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