CHRISTOPHER MICHAEL LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Micro company accounts made up to 2025-03-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-01 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/06/2417 June 2024 | Micro company accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/12/2316 December 2023 | Micro company accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
03/07/213 July 2021 | Confirmation statement made on 2021-06-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | 31/03/18 STATEMENT OF CAPITAL GBP 110 |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHALIS MICHAEL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, SECRETARY GROVELANDS BUSINESS SERVICES LIMITED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/07/161 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHALIS MICHAEL / 01/10/2011 |
28/06/1228 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
28/06/1228 June 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVELANDS BUSINESS SERVICES LIMITED / 01/10/2011 |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 115 CHASE SIDE SOUTHGATE LONDON N14 5HD |
30/06/1130 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/06/1028 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVELANDS BUSINESS SERVICES LIMITED / 27/06/2010 |
28/06/1028 June 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 20 HASLUCK GARDENS NEW BARNET EN5 1HT |
03/07/093 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | SECRETARY APPOINTED GROVELANDS BUSINESS SERVICES LIMITED |
27/03/0927 March 2009 | APPOINTMENT TERMINATED SECRETARY MARIA MICHAEL |
30/06/0830 June 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/07/072 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/07/0620 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
10/07/0610 July 2006 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 20 HASLUCK GARDENS, NEW BARNET BARNET HERTFORDSHIRE EN5 1HT |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | NEW SECRETARY APPOINTED |
29/06/0629 June 2006 | SECRETARY RESIGNED |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
29/06/0629 June 2006 | DIRECTOR RESIGNED |
27/06/0627 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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