CHIRIDION CONSULTING LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 282A HIGH STREET ORPINGTON KENT BR6 0ND ENGLAND

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 92A HIGH STREET ORPINGTON BR6 0JY ENGLAND

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 38 COLLEGE ROAD DEAL KENT CT14 6BP

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 SAIL ADDRESS CHANGED FROM: 83 GOLF ROAD DEAL KENT CT14 6QD UNITED KINGDOM

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE BONDESIO / 15/04/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: 83 GOLF ROAD DEAL KENT CT14 6QD UNITED KINGDOM

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE BONDESIO / 03/09/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE BONDESIO / 03/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA BONDESIO / 15/09/2009

View Document

13/03/0913 March 2009 S366A DISP HOLDING AGM 10/03/2009

View Document

10/03/0910 March 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company