CHRIS GRAHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-09 with updates |
15/07/2415 July 2024 | Micro company accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/07/2119 July 2021 | Change of details for Mr John Christopher Graham as a person with significant control on 2020-09-09 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
19/07/2119 July 2021 | Director's details changed for John Christopher Malcolm Graham on 2020-09-09 |
19/07/2119 July 2021 | Director's details changed for John Christopher Malcolm Graham on 2020-09-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 7 BRIDGE LANE LONDON SW11 3AD |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 24 FAVART ROAD EEL BROOK COMMON LONDON SW6 4AX |
28/06/1428 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/06/1224 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
20/09/1020 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MALCOLM GRAHAM / 01/10/2009 |
25/06/1025 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
22/07/0922 July 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
22/07/0922 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/07/097 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | DIRECTOR APPOINTED JOHN CHRISTOPHER GRAHAM |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM TOWNGATE HOUSE 116-118 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ ENGLAND |
18/07/0818 July 2008 | APPOINTMENT TERMINATED DIRECTOR RJT NOMINEES LIMITED |
18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED |
24/06/0824 June 2008 | 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