CHIPRO LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-09-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-04-02 with no updates |
18/06/2418 June 2024 | Registered office address changed from 4 Beckham Place Edward Street Norwich NR3 3DZ England to 4 Earlsmead Road London NW10 5QB on 2024-06-18 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/05/2317 May 2023 | Secretary's details changed for Mr Jonathan Robinson on 2023-05-17 |
17/05/2317 May 2023 | Termination of appointment of Thomas Francis Barry Robinson as a director on 2023-05-16 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
17/05/2317 May 2023 | Registered office address changed from 1 st. Swithins Terrace Norwich Norfolk NR2 4rd England to 4 Beckham Place Edward Street Norwich NR3 3DZ on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Mr Jonathan Francis Robinson on 2023-05-17 |
20/04/2320 April 2023 | Registration of charge 090100780004, created on 2023-04-20 |
29/11/2229 November 2022 | Satisfaction of charge 090100780003 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 30/04/2017 |
30/01/1830 January 2018 | PREVEXT FROM 30/04/2017 TO 30/06/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090100780003 |
09/06/169 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090100780001 |
18/05/1618 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/04/1620 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090100780002 |
23/03/1623 March 2016 | SOLVENCY STATEMENT DATED 18/01/16 |
23/03/1623 March 2016 | REDUCE ISSUED CAPITAL 18/01/2016 |
23/03/1623 March 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 1000 |
23/03/1623 March 2016 | STATEMENT BY DIRECTORS |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/10/156 October 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/03/1510 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090100780001 |
24/04/1424 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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