THE CHIPPY CHAPPY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Certificate of change of name |
01/11/241 November 2024 | Micro company accounts made up to 2024-06-30 |
09/08/249 August 2024 | Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead NE11 0BU England to 7 the Valley Shopping Village Team Valley Trading Estate Gateshead NE11 0EN on 2024-08-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Termination of appointment of Adriana Maria Soave-Seddon as a director on 2024-06-17 |
21/06/2421 June 2024 | Notification of Rajwinder Kaur as a person with significant control on 2024-06-17 |
21/06/2421 June 2024 | Termination of appointment of Angela Soave as a director on 2024-06-17 |
21/06/2421 June 2024 | Termination of appointment of Alessio Soave as a director on 2024-06-17 |
21/06/2421 June 2024 | Appointment of Mrs Rajwinder Kaur as a director on 2024-06-17 |
21/06/2421 June 2024 | Cessation of Angela Soave as a person with significant control on 2024-06-17 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Change of details for Mrs Angela Soave as a person with significant control on 2020-05-10 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-06 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/11/198 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/05/1929 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR. FRANCO PASQUALE MARINO SOAVE / 29/05/2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA SOAVE / 05/06/2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 129 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2SW |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/08/1415 August 2014 | APPOINTMENT TERMINATED, SECRETARY JILLIAN PORCELLI |
15/08/1415 August 2014 | SECRETARY APPOINTED MR. FRANCO PASQUALE MARINO SOAVE |
15/08/1415 August 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANCO PORCELLI |
15/08/1415 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN PORCELLI |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/06/1218 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN PORCELLI / 06/06/2010 |
23/06/1023 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JILLIAN PORCELLI / 06/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCO DOMENICO PORCELLI / 06/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SOAVE / 06/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCO PASQUALE MARINO SOAVE / 06/06/2010 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 06/06/09; NO CHANGE OF MEMBERS |
22/12/0822 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILLIAN PORCELLI / 16/12/2008 |
22/12/0822 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCO SOAVE / 16/12/2008 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
16/08/0316 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
29/08/0229 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
12/07/0012 July 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | NEW SECRETARY APPOINTED |
03/07/003 July 2000 | COMPANY NAME CHANGED PONYTRUCK LTD CERTIFICATE ISSUED ON 04/07/00 |
30/06/0030 June 2000 | SECRETARY RESIGNED |
30/06/0030 June 2000 | DIRECTOR RESIGNED |
30/06/0030 June 2000 | REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
06/06/006 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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