Advanced company searchLink opens in new window

HOT CHIP RECORDINGS LIMITED

Company number 05177193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AA Micro company accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 30 June 2022
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 30 June 2018
11 Jul 2019 AD01 Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 11 July 2019
29 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
09 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Third Floor 32-33 Gosfield Street London W1W 6HL on 9 April 2019
22 Nov 2018 CH01 Director's details changed for Alexander John Joseph Doyle on 22 November 2018
24 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
30 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018
15 May 2018 AA Total exemption full accounts made up to 31 July 2017
26 Mar 2018 CH01 Director's details changed for Mr Joseph Goddard on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Alexander John Joseph Doyle on 23 March 2018
22 Mar 2018 CH01 Director's details changed for Alexander John Joseph Doyle on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Alexander John Joseph Doyle on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018