JEFFCOCK CHIPPY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Previous accounting period extended from 2024-03-29 to 2024-09-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

26/12/2426 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Change of details for Mr Lamber Singh as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Mr Lamber Singh on 2024-03-11

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Change of details for a person with significant control

View Document

04/07/214 July 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

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

View Accounts

16/01/2116 January 2021 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

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/02/1827 February 2018 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBER SINGH / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEMBER SINGH / 12/10/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBAR SINGH / 26/09/2016

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY BALBIR KAUR

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 128 CASTLECROFT ROAD WOLVERHAMPTON WV3 8LU ENGLAND

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR HASMUKHRAY PATEL

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MRS BALBIR KAUR

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR LAMBAR SINGH

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 7 PORTLAND ROAD BIRMINGHAM B16 9HN

View Document

16/05/1616 May 2016 COMPANY NAME CHANGED SNK MACHINE TOOLS LTD CERTIFICATE ISSUED ON 16/05/16

View Document

16/05/1616 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/10/158 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MANISH YANDE

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR HASMUKHRAY PATEL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information