CHUNK PAYROLL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

10/10/2410 October 2024 Registration of charge 132969320001, created on 2024-10-04

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from Jq Modern Unit 614/5B 120 Vyse Street Hockley Birmingham B18 6NF England to Office 24 1st Floor Riverside Mill Mountbatten Way Congleton CW12 1DY on 2024-06-14

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Registered office address changed from Tricorn House 7th Floor 51-53 Hagley Road Birmingham B16 8TP England to Jq Modern Unit 614/5B 120 Vyse Street Hockley Birmingham B18 6NF on 2024-02-26

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

25/11/2125 November 2021 Termination of appointment of Martin Alan Baker as a director on 2021-11-25

View Document

24/11/2124 November 2021 Appointment of Mr Michael Bower as a director on 2021-11-24

View Document

28/03/2128 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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