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 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 6.133293
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 5.622195
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 5.359691
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 5.359549
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 5.361359
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 5.3559420
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2022 and 22/03/2023
08 Oct 2021 CS01 Confirmation statement made on 30 May 2021 with updates
07 Sep 2021 AA Full accounts made up to 31 December 2020
21 May 2021 AP01 Appointment of Mr Alexander Christopher Tom Latham as a director on 10 May 2021
21 May 2021 AP01 Appointment of Mrs Sharon Gill Miles as a director on 10 May 2021
06 Apr 2021 AD01 Registered office address changed from Chancery House 64 Chancery Lane London WC2A 1QU England to 7 Bell Yard London WC2A 2JR on 6 April 2021
11 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 3.709113
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 3.961106
11 Sep 2020 CS01 Confirmation statement made on 30 May 2020 with updates
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 3.976576
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
03 Dec 2019 MA Memorandum and Articles of Association
03 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 3.704062
25 Nov 2019 AD01 Registered office address changed from 232 Shoreditch High Street London E1 6PJ England to Chancery House 64 Chancery Lane London WC2A 1QU on 25 November 2019
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 3.339321