Advanced company searchLink opens in new window

CHIP CHIP HOLDINGS LIMITED

Company number 09387485

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)
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
11 Jan 2018 TM01 Termination of appointment of Jeffrey Tomlinson as a director on 9 January 2018
10 Jul 2017 AD01 Registered office address changed from 5 Warrington Crescent London W9 1ED England to 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 10 July 2017
24 Mar 2017 MR01 Registration of charge 093874850003, created on 16 March 2017
21 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2017 CH01 Director's details changed for Mrs Mary Camiel Sweere- Perrotta on 3 January 2017
26 Jan 2017 CH01 Director's details changed for Mrs Mary Camiel Sweere- Perrotta on 3 January 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2017 CH03 Secretary's details changed for Mrs Mary Camiel Sweere- Perrotta on 3 January 2017
05 Jan 2017 CH01 Director's details changed for Mrs Mary Camiel Sweere- Perrotta on 3 January 2017
17 Oct 2016 AP01 Appointment of Catherine Tezcan as a director on 14 October 2016
28 Sep 2016 MR01 Registration of charge 093874850002, created on 22 September 2016
27 Sep 2016 AD01 Registered office address changed from 57 Hamilton Terrace London NW8 9RG England to 5 Warrington Crescent London W9 1ED on 27 September 2016
13 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
24 May 2016 TM01 Termination of appointment of Tim Mcleman as a director on 31 March 2016
28 Apr 2016 MR01 Registration of charge 093874850001, created on 26 April 2016
12 Apr 2016 AP01 Appointment of Mr Jeffrey Tomlinson as a director on 6 April 2016
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 57 Hamilton Terrace London NW8 9RG on 19 November 2015
31 Oct 2015 AA01 Previous accounting period shortened from 31 January 2016 to 31 March 2015
16 Sep 2015 CH03 Secretary's details changed for Mr Fergal Peter Murtagh on 7 September 2015
16 Sep 2015 CH01 Director's details changed for Mr Fergal Peter Murtagh on 7 September 2015
15 Sep 2015 AP03 Appointment of Mr Fergal Peter Murtagh as a secretary on 5 September 2015
10 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100