CHIPCODER.COM LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/10/1615 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR MACKENZIE LEARY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 DIRECTOR APPOINTED MR JEROME JOSEPH LEARY

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY JEROME LEARY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/01/1418 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 SECRETARY APPOINTED MR JEROME LEARY

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MACKENZIE LEARY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEROME LEARY

View Document

26/12/1126 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR JEROME LEARY

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEROME LEARY

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, SECRETARY JEROME LEARY

View Document

10/12/1010 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEARY

View Document

25/02/1025 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME LEARY / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEARY / 01/01/2010

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR MARSALI STUART

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED MR JEROME LEARY

View Document

31/12/0831 December 2008 SECRETARY APPOINTED MR JEROME LEARY

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 113 HAVELOCK ROAD BRIGHTON EAST SUSSEX BN1 6GN

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

06/12/996 December 1999 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