COD DOWN CHIPPY LTD

Company Documents

DateDescription
27/02/2527 February 2025 Compulsory strike-off action has been suspended

View Document

27/02/2527 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Previous accounting period extended from 2023-11-30 to 2024-01-08

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-01-08

View Document

08/01/248 January 2024 Annual accounts for year ending 08 Jan 2024

View Accounts

17/11/2317 November 2023 Appointment of Ms Ayse Sakar as a director on 2023-11-17

View Document

17/11/2317 November 2023 Notification of Ayse Sakar as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Termination of appointment of Vedat Sakar as a director on 2023-11-17

View Document

17/11/2317 November 2023 Cessation of Vedat Sakar as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

10/03/2310 March 2023 Cessation of Aksel Fikret Karahyusein as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Notification of Vedat Sakar as a person with significant control on 2023-03-09

View Document

07/03/237 March 2023 Appointment of Mr Vedat Sakar as a director on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of Aksel Fikret Karahyusein as a director on 2023-03-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Termination of appointment of Vedat Sakar as a director on 2021-06-24

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

14/07/2114 July 2021 Cessation of Vedat Sakar as a person with significant control on 2021-06-24

View Document

14/07/2114 July 2021 Appointment of Mr Aksel Fikret Karahyusein as a director on 2021-06-24

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

14/07/2114 July 2021 Notification of Aksel Fikret Karahyusein as a person with significant control on 2021-06-24

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 12 SPENCER DRIVE MIDSOMER NORTON RADSTOCK BANES BA3 2DN

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

06/11/196 November 2019 CESSATION OF ABDURRAHMAN CEVIK AS A PSC

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR VEDAT SAKAR

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ABDURRAHMAN CEVIK

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEDAT SAKAR

View Document

06/11/196 November 2019 CESSATION OF CAPAN ACAR AS A PSC

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPAN ACAR

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 10

View Document

09/06/169 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 6

View Document

09/03/169 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 6

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABDURRAHMAN CEVIK / 09/12/2015

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/11/1428 November 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