Advanced company searchLink opens in new window

CHIMP AUCTIONS LIMITED

Company number 09459359

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
24 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Nov 2022 MR01 Registration of charge 094593590001, created on 8 November 2022
21 Nov 2022 MR01 Registration of charge 094593590002, created on 8 November 2022
19 Jul 2022 PSC04 Change of details for Mr Marthe Elsoudani as a person with significant control on 18 July 2022
18 Jul 2022 PSC04 Change of details for Mr Marthe Elsoudani as a person with significant control on 18 July 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
29 Jun 2022 AD01 Registered office address changed from 192 Wheelwright Road Birmingham B24 8HS England to Flat 8 Redbourne Avenue London N3 2BT on 29 June 2022
01 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Oct 2020 PSC04 Change of details for Mr Marthe Elsoudani as a person with significant control on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Mr Marhte Elsoudani on 2 October 2020
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 1
28 Sep 2020 AD01 Registered office address changed from 9 Mainstream Way Mainstream Way Birmingham B7 4SN England to 192 Wheelwright Road Birmingham B24 8HS on 28 September 2020
28 Sep 2020 PSC01 Notification of Nari Guerrini as a person with significant control on 28 September 2020
04 Jun 2020 CH01 Director's details changed for Mr Marhte Elsoudani on 4 June 2020
04 Jun 2020 PSC04 Change of details for Mr Marthe Elsoudani as a person with significant control on 4 June 2020
04 Jun 2020 AD01 Registered office address changed from C/O Sp Accounting 3 George Street Watford WD18 0BX England to 9 Mainstream Way Mainstream Way Birmingham B7 4SN on 4 June 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates