- Company Overview for CHI YIP HOLDINGS LIMITED (06235211)
- Filing history for CHI YIP HOLDINGS LIMITED (06235211)
- People for CHI YIP HOLDINGS LIMITED (06235211)
- Charges for CHI YIP HOLDINGS LIMITED (06235211)
- More for CHI YIP HOLDINGS LIMITED (06235211)
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 Feb 2025 | AA | Accounts for a small company made up to 31 May 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
02 Jul 2024 | AD01 | Registered office address changed from Tresure House, Greenside Way Greengate Industrial Park Middleton Manchester M24 1SW to Treasure House Greenside Way, Greengate Industrial Park Middleton Manchester M24 1SW on 2 July 2024 | |
04 Jan 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
20 Feb 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
24 Feb 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
04 Mar 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
11 Feb 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
05 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 02/05/2019 | |
20 Jun 2019 | CS01 |
Confirmation statement made on 2 May 2019 with updates
|
|
25 Feb 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
23 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2018 | PSC01 | Notification of Fong Ching Yip as a person with significant control on 23 August 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Janice Lui as a director on 21 August 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Jackon Lui as a director on 21 August 2018 | |
05 Sep 2018 | PSC07 | Cessation of Jackon Lui as a person with significant control on 21 August 2018 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 21 August 2018
|
|
04 Sep 2018 | PSC02 | Notification of Yip & Sons Limited as a person with significant control on 21 August 2018 | |
30 Aug 2018 | MR01 | Registration of charge 062352110004, created on 28 August 2018 | |
29 Aug 2018 | MR04 | Satisfaction of charge 1 in full |