Advanced company searchLink opens in new window

BETA CHIP LIMITED

Company number 10637726

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)
01 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
08 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
22 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Apr 2021 AD01 Registered office address changed from PO Box 4385 10637726: Companies House Default Address Cardiff CF14 8LH to Unit 39 st Olavs Court Business Centre Lower Road London SE16 2XB on 30 April 2021
31 Jul 2020 AA Accounts for a dormant company made up to 28 February 2020
19 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
17 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2020 AA Accounts for a dormant company made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 RP05 Registered office address changed to PO Box 4385, 10637726: Companies House Default Address, Cardiff, CF14 8LH on 27 November 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2018 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 5 July 2018
05 Jul 2018 PSC01 Notification of Linli Wu as a person with significant control on 4 July 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
05 Jul 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 July 2018
05 Jul 2018 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 July 2018
05 Jul 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1905 43 Owston Road Carcroft Doncaster DN6 8DA on 5 July 2018
05 Jul 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 July 2018
05 Jul 2018 AP01 Appointment of Miss Linli Wu as a director on 5 July 2018
19 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018