CHIPMUNKS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Ashwin Grover as a director on 2025-09-01

View Document

20/06/2520 June 2025 Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/11/239 November 2023 Registration of charge 038110880004, created on 2023-11-02

View Document

27/10/2327 October 2023 Satisfaction of charge 038110880003 in full

View Document

27/10/2327 October 2023 Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-10-13

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

13/01/2213 January 2022 Registered office address changed from 1 Kingdom Street C/O Storal Learning Ltd London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 2022-01-13

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

22/10/1922 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM LEVEL 6, 2 KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM STORAL LEARNING, 1 KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

21/02/1821 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

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

View Accounts

11/09/1711 September 2017 CESSATION OF CLAIRE PATRICIA BOUND AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORAL LEARNING LTD

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN CATCHESIDE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR ASHWIN GROVER

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR VARUN CHANRAI

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1731 August 2017 CESSATION OF MICHAEL ALAN BOUND AS A PSC

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOUND

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOUND

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM SMARTSWELL, WILLOW WENTS MEREWORTH MAIDSTONE KENT ME18 5NF

View Document

09/08/179 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN MARIE CARPENTER / 11/05/2017

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE PATRICIA BOUND / 03/03/2015

View Document

05/08/155 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/08/1417 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATRICIA BOUND / 28/11/2009

View Document

11/08/1011 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: SMARTSWELL WILLOW WENTS MEREWORTH KENT ME18 5NF

View Document

15/08/0515 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 2 JAMES CLOSE MAIDSTONE ROAD, HADLOW TONBRIDGE KENT TN11 0LX

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

21/08/0121 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0121 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/05/0114 May 2001 GAURANTEE NAT WEST SECU 08/02/01

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 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