Advanced company searchLink opens in new window

CHIP FINANCIAL LTD

Company number 10113174

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)
09 Feb 2024 AP01 Appointment of Mr Adam Seale as a director on 2 January 2024
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 7.436016
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2023 MR04 Satisfaction of charge 101131740001 in full
18 Aug 2023 MR01 Registration of charge 101131740002, created on 1 August 2023
10 Aug 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Sixth Floor Fora Montacute Yards 186 Shoreditch High Street London E1 6HU on 10 August 2023
09 Aug 2023 CH01 Director's details changed for Mr Alexander Christopher Tom Latham on 9 August 2023
09 Aug 2023 CH01 Director's details changed for Mr Simon Rabin on 9 August 2023
09 Aug 2023 CH01 Director's details changed for Mr Richard Spencer Frank on 9 August 2023
09 Aug 2023 PSC04 Change of details for Mr Simon Rabin as a person with significant control on 9 August 2023
15 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with updates
06 Jul 2023 PSC04 Change of details for Mr Simon Rabin as a person with significant control on 25 May 2023
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 6.951162
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2021
  • GBP 53.559427
15 Mar 2023 TM01 Termination of appointment of Sharon Gill Miles as a director on 15 March 2023