- Company Overview for CHIPMUNKAPUBLISHING LIMITED (04399448)
- Filing history for CHIPMUNKAPUBLISHING LIMITED (04399448)
- People for CHIPMUNKAPUBLISHING LIMITED (04399448)
- More for CHIPMUNKAPUBLISHING LIMITED (04399448)
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 Jun 2013 | AD01 | Registered office address changed from Apt 1933 Blackwater Truro Cornwall TR4 8UN England on 21 June 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from 2Nd Floor Harbour Exchange Square London E14 9GE United Kingdom on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Jason Alexander Pegler on 19 April 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
05 Apr 2012 | TM01 | Termination of appointment of Dsmd Partners Llp as a director | |
05 Apr 2012 | AD01 | Registered office address changed from 2 Admirals Way London Docklands E14 9XG United Kingdom on 5 April 2012 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Nov 2010 | TM02 | Termination of appointment of Jason Pegler as a secretary | |
23 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mr Jason Alexander Pegler on 1 October 2009 | |
23 Mar 2010 | TM01 | Termination of appointment of Andrew Latchford as a director | |
23 Mar 2010 | AD02 | Register inspection address has been changed | |
23 Mar 2010 | AP02 | Appointment of Dsmd Partners Llp as a director | |
23 Mar 2010 | CH03 | Secretary's details changed for Jason Alexander Pegler on 1 October 2009 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 4-14 tabernacle street london EC2A 4LU | |
10 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
27 Mar 2008 | 363a | Return made up to 20/03/08; full list of members | |
16 Apr 2007 | AA | Total exemption full accounts made up to 31 March 2007 |