CHIP[S] BOARD LTD

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Return of final meeting in a members' voluntary winding up

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Declaration of solvency

View Document

03/01/243 January 2024 Registered office address changed from Unit 4 Matrix Court Middleton Grove Leeds LS11 5WB England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2024-01-03

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

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

View Accounts

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2021-06-22

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Appointment of Mr Alan Roy Matthews as a director on 2021-12-13

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAUL

View Document

30/10/2030 October 2020 PROPOSED TRANSACTION OR ARRANGEMENT,DIRECT OR IDIRECT INTEREST IN THE PROPOSED 12/10/2020

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

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

View Accounts

10/08/2010 August 2020 29/05/19 STATEMENT OF CAPITAL GBP 134.02

View Document

10/08/2010 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/2028 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/2027 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/08/2019

View Document

21/07/2021 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 15406

View Document

21/07/2021 July 2020 PROPOSED INVESTMENT AND DOCUMENT 10/02/2020

View Document

21/07/2021 July 2020 ADOPT ARTICLES 10/02/2020

View Document

21/07/2021 July 2020 ARTICLES OF ASSOCIATION

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR GREG COOPER

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/199 May 2019 DIRECTOR APPOINTED NICK VERMONT

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR MALCOLM STEPHEN PAUL

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 16 (OPEN CELL) 15 MARKET LANE SHEPHERDS BUSH W12 8EZ UNITED KINGDOM

View Document

27/03/1927 March 2019 ADOPT ARTICLES 14/01/2019

View Document

27/03/1927 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 148.26

View Document

26/11/1826 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT NICOLL / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN MINKLEY / 19/11/2018

View Document

19/11/1819 November 2018 18/08/18 STATEMENT OF CAPITAL GBP 117.65

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 17 PARK AVENUE CHELMSFORD ESSEX CM1 2AB UNITED KINGDOM

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR GREG COOPER

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROWAN MINKLEY / 19/11/2018

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

18/08/1718 August 2017 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