Advanced company searchLink opens in new window

CHI YIP HOLDINGS LIMITED

Company number 06235211

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 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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/08/2019
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
  • GBP 25,100
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