THE CLARENCE CHIPPY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Confirmation statement made on 2025-07-19 with no updates |
18/07/2518 July 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/08/2420 August 2024 | Micro company accounts made up to 2024-01-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/08/2330 August 2023 | Micro company accounts made up to 2023-01-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/04/2229 April 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-01-31 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
13/08/2013 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN CAROL HILL |
16/03/2016 March 2020 | CESSATION OF DENIS STRONGE AS A PSC |
16/03/2016 March 2020 | CESSATION OF DIANE STRONGE AS A PSC |
09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DENIS STRONGE |
09/12/199 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARGARET STRONGE |
09/12/199 December 2019 | APPOINTMENT TERMINATED, SECRETARY DENIS STRONGE |
03/12/193 December 2019 | DIRECTOR APPOINTED MRS JILLIAN CAROL HILL |
29/04/1929 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
08/08/188 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
15/08/1615 August 2016 | 31/01/16 TOTAL EXEMPTION FULL |
21/03/1621 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
19/06/1519 June 2015 | 31/01/15 TOTAL EXEMPTION FULL |
23/03/1523 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
22/10/1422 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
18/02/1418 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
28/10/1328 October 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13 |
25/10/1325 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
19/02/1319 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DIANE STRONGE / 21/12/2012 |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS HERBERT STRONGE / 01/03/2011 |
21/12/1221 December 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
21/11/1221 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
13/09/1113 September 2011 | 31/01/11 TOTAL EXEMPTION FULL |
14/03/1114 March 2011 | DIRECTOR APPOINTED DENIS HERBERT STRONGE |
16/02/1116 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/08/1010 August 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
12/05/1012 May 2010 | 31/01/09 TOTAL EXEMPTION FULL |
30/04/0930 April 2009 | PARS RE MORTAGE |
24/02/0924 February 2009 | 29/01/09 ANNUAL RETURN SHUTTLE |
27/02/0827 February 2008 | UPDATED MEM AND ARTS |
14/02/0814 February 2008 | CHANGE OF DIRS/SEC |
14/02/0814 February 2008 | CHANGE OF DIRS/SEC |
12/02/0812 February 2008 | RESOLUTION TO CHANGE NAME |
12/02/0812 February 2008 | CERT CHANGE |
29/01/0829 January 2008 | 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