KIPPAX AND CHONG CIC

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/06/253 June 2025 Cessation of Christopher Vaughan Morgan as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Cessation of Rosalind Penelope Kennedy as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Cessation of Sarah Louise Roads as a person with significant control on 2025-06-02

View Document

17/01/2517 January 2025 Appointment of Ms Helen Holland as a director on 2025-01-16

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/01/2319 January 2023 Change of details for Jane Frances Chong as a person with significant control on 2023-01-13

View Document

19/01/2319 January 2023 Registered office address changed from Basement Flat 10 West Mall Clifton Bristol BS8 4BH to The Park Centre Daventry Road Bristol BS4 1DQ on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Jane Frances Chong on 2023-01-13

View Document

19/01/2319 January 2023 Change of details for Jane Frances Chong as a person with significant control on 2023-01-13

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Jane Alice Kippax on 2020-10-02

View Document

30/09/2130 September 2021 Change of details for Jane Alice Kippax as a person with significant control on 2020-10-02

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-10-31

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER VAUGHAN MORGAN

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE ROADS

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND PENELOPE KENNEDY

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS SARAH LOUISE ROADS

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER VAUGHAN MORGAN

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED DR ROSALIND PENELOPE KENNEDY

View Document

01/10/161 October 2016 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