Advanced company searchLink opens in new window

CHIP 4736 LIMITED

Company number 02706664

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)
21 May 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
06 Feb 2024 AA Full accounts made up to 31 December 2022
15 Sep 2023 MT04 End of Moratorium by a Monitor
22 Jul 2023 MT02 Moratorium has been ended or extended
20 Jun 2023 MT01 Commencement of Moratorium
12 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
08 May 2023 CERTNM Company name changed corin usa LIMITED\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
31 Mar 2023 TM01 Termination of appointment of Andrew Kenneth Mcleod as a director on 31 October 2022
03 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
25 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
25 Jun 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
09 Apr 2021 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
09 Apr 2021 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
08 Apr 2021 TM01 Termination of appointment of Stefano Alfonsi as a director on 15 March 2021
08 Apr 2021 AP01 Appointment of Mr Jonathan William Hurd as a director on 15 March 2021
08 Apr 2021 AP01 Appointment of Andrew Kenneth Mcleod as a director on 15 March 2021
21 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19