CHIPLOGIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/06/246 June 2024 Registered office address changed from PO Box 4385 08909627 - Companies House Default Address Cardiff CF14 8LH to 17 Barley Mead Maidenhead Berkshire SL6 3TE on 2024-06-06

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

24/08/2324 August 2023 Registered office address changed to PO Box 4385, 08909627 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-24

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Director's details changed for Mr Ranganath Shekarappa Kempanahally on 2022-01-24

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-02-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 4 HAVELOCK ROAD MAIDENHEAD SL6 5BJ ENGLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 1 BELL STREET MAIDENHEAD SL6 1BU ENGLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 4 HAVELOCK ROAD MAIDENHEAD BERKSHIRE SL6 5BJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 COMPANY NAME CHANGED ELITEPLUS UK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1410 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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