THE CLARENCE 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
28/07/2528 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

18/07/2518 July 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-01-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

13/08/2013 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN CAROL HILL

View Document

16/03/2016 March 2020 CESSATION OF DENIS STRONGE AS A PSC

View Document

16/03/2016 March 2020 CESSATION OF DIANE STRONGE AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS STRONGE

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET STRONGE

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY DENIS STRONGE

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS JILLIAN CAROL HILL

View Document

29/04/1929 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/08/188 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13

View Document

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DIANE STRONGE / 21/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENIS HERBERT STRONGE / 01/03/2011

View Document

21/12/1221 December 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/11/1221 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED DENIS HERBERT STRONGE

View Document

16/02/1116 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/08/1010 August 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/05/1012 May 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 PARS RE MORTAGE

View Document

24/02/0924 February 2009 29/01/09 ANNUAL RETURN SHUTTLE

View Document

27/02/0827 February 2008 UPDATED MEM AND ARTS

View Document

14/02/0814 February 2008 CHANGE OF DIRS/SEC

View Document

14/02/0814 February 2008 CHANGE OF DIRS/SEC

View Document

12/02/0812 February 2008 RESOLUTION TO CHANGE NAME

View Document

12/02/0812 February 2008 CERT CHANGE

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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