- Company Overview for BETA CHIP LIMITED (10637726)
- Filing history for BETA CHIP LIMITED (10637726)
- People for BETA CHIP LIMITED (10637726)
- More for BETA CHIP LIMITED (10637726)
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 |