- Company Overview for CHIMP AUCTIONS LIMITED (09459359)
- Filing history for CHIMP AUCTIONS LIMITED (09459359)
- People for CHIMP AUCTIONS LIMITED (09459359)
- Charges for CHIMP AUCTIONS LIMITED (09459359)
- More for CHIMP AUCTIONS LIMITED (09459359)
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
|
|
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 |