CHIPTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Registered office address changed from 66 Kensington Avenue 66 Kensington Avenue London E12 6NP England to 55 Albert House 31 Priory Road London E6 1DN on 2024-11-27

View Document

24/10/2424 October 2024 Change of details for Mr Muhammad Zubair as a person with significant control on 2024-10-24

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Registered office address changed from 42 Sealey Tower 26 Thunderer Street London E13 9HE England to 66 Kensington Avenue London E12 6NP on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from 66 Kensington Avenue London E12 6NP England to 66 Kensington Avenue 66 Kensington Avenue London E12 6NP on 2023-11-01

View Document

19/06/2319 June 2023 Director's details changed for Mr Muhammad Zubair on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mr Muhammad Zubair as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 66 Kensington Avenue London E12 6NP England to 42 Sealey Tower 26 Thunderer Street London E13 9HE on 2023-06-19

View Document

30/05/2330 May 2023 Registered office address changed from 5E Asteria House 4 Fortunes Walk London E20 1JA England to 66 Kensington Avenue London E12 6NP on 2023-05-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 66 KENSINGTON AVENUE LONDON E12 6NP ENGLAND

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/09/1913 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 34 ST. THOMAS CLOSE BASINGSTOKE RG21 5NW

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, NO UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ZUBAIR

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 37 KINGS COURT LONDON E13 9HZ

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM, FLAT 2 21 PLASHET GROVE, LONDON, E6 1AD, ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

07/08/167 August 2016 REGISTERED OFFICE CHANGED ON 07/08/2016 FROM, FLAT 2 PLASHET GROVE, LONDON, E6 1AD, ENGLAND

View Document

07/08/167 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ZUBAIR / 07/08/2016

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

03/08/163 August 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ZUBAIR / 03/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM, 63 BECKET AVENUE, LONDON, E6 6AE

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/06/155 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/05/1414 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1322 April 2013 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