CHIMP TUNE RACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/02/2424 February 2024 Notification of Richard Dudley Chamberlain as a person with significant control on 2024-01-01

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DR MATTHEW RICHARD CHAMBERLAIN / 25/04/2014

View Document

06/05/146 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CHAMBERLAIN / 20/07/2013

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW RICHARD CHAMBERLAIN / 25/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MRS ELIZABETH JANE CHAMBERLAIN

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

17/06/1017 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CHAMBERLAIN / 22/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUDLEY CHAMBERLAIN / 22/04/2010

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MR MATTHEW RICHARD CHAMBERLAIN

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN ALLEN

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 35 NEWBRIDGE STREET LONDON EC4V 6BW

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MATTHEW RICHARD CHAMBERLAIN

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/074 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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