SEAFRONT CHIPPY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 2025-07-15

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Director's details changed for Mr Christian Robert Fox on 2021-09-09

View Document

02/02/222 February 2022 Director's details changed for Mrs Deborah Rebecca Fox on 2021-09-09

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

02/02/222 February 2022 Change of details for Mrs Deborah Rebecca Fox as a person with significant control on 2021-09-09

View Document

02/02/222 February 2022 Change of details for Mr Christian Robert Fox as a person with significant control on 2021-09-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Registration of charge 117794470001, created on 2021-10-29

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/06/2121 June 2021 Change of details for Mrs Deborah Rebecca Fox as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from 66 Newbegin Hornsea East Yorkshire HU18 1AD England to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Christian Robert Fox on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mrs Deborah Rebecca Fox on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Christian Robert Fox as a person with significant control on 2021-06-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 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