CHRIS & CHRIS MOTORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-02-01

View Document

28/05/2528 May 2025 Change of details for Mr Parviz Khoshnam as a person with significant control on 2024-11-22

View Document

28/05/2528 May 2025 Appointment of Mrs Farzaneh Eini-Jalal as a director on 2025-02-01

View Document

28/05/2528 May 2025 Director's details changed for Mr Parviz Khoshnam on 2024-11-22

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR PARVIZ KHOSHNAM / 05/12/2017

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVIZ KHOSHNAM / 05/12/2017

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/06/159 June 2015 20/05/15 NO CHANGES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVIZ KHOSHNAM / 14/07/2014

View Document

04/07/144 July 2014 20/05/14 NO CHANGES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/07/122 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARSONS

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRIS KYRIACOU

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MR PARVIZ KHOSHNAM

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRIS KYRIACOU

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 1 SWANWOOD PARK GUN HILL HEATHFIELD EAST SUSSEX TN21 0LL ENGLAND

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVIZ KHOSNAM / 06/03/2012

View Document

10/02/1210 February 2012 CURRSHO FROM 31/03/2012 TO 29/02/2012

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR PARVIZ KHOSNAM

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 97-101 NORTH ROAD KEW SURREY TW9 4HD

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARSONS / 20/05/2010

View Document

07/06/107 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KYRIACOU / 20/05/2010

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARSONS / 20/05/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARSONS / 20/05/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: C/.O NICHOLAS RAZAK MALLERY ACCTS, 70 WOOD STREET LONDON E17 3HT

View Document

11/07/0211 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 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