CHRIS MORRIS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-18 with updates |
15/05/2515 May 2025 | Resolutions |
14/05/2514 May 2025 | Change of share class name or designation |
12/05/2512 May 2025 | Cessation of Christopher Alan Morris as a person with significant control on 2025-03-05 |
12/05/2512 May 2025 | Change of details for Mrs Penelope Elizabeth Morris as a person with significant control on 2025-03-05 |
05/12/245 December 2024 | Termination of appointment of Christopher Alan Morris as a director on 2024-10-25 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Registered office address changed from Unit 8 North Bank Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AU England to Fairfield Hatfield Lane, Hatfield Worcester Worcestershire WR5 2PY on 2021-12-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | CURRSHO FROM 31/08/2019 TO 31/03/2019 |
09/11/189 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
02/11/172 November 2017 | 20/09/17 STATEMENT OF CAPITAL GBP 200 |
01/11/171 November 2017 | 20/09/17 STATEMENT OF CAPITAL GBP 200 |
24/08/1724 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND |
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