CHRIS SHAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

26/01/2526 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM UNIT 148 6 STONYBUTTS THE MALL BLACKBURN LANCASHIRE BB1 7JD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SWARANJIT KAUR KANG / 06/04/2016

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MS JYOTSANA KANG

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SWARANJIT KAUR KANG / 06/04/2016

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHANGARA KANG / 06/04/2016

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MS JYOTSANA KANG / 31/01/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANGARA KANG

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHANGARA KANG

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR SWARANJIT KANG

View Document

07/02/187 February 2018 CESSATION OF SHANGARA SINGH KANG AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JYOTSANA KANG

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWARANJIT KAUR KANG

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY JYOTSANA KANG

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JYOTSANA KANG

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MISS JYOTSANA KANG

View Document

19/06/1419 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 4 AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AD

View Document

23/06/1123 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 01/06/10 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1126 April 2011 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

18/02/1118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANGARA KANG / 05/05/2010

View Document

09/08/109 August 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SWARANJIT KAUR KANG / 05/05/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JYOTSANA KANG / 05/05/2010

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/07/0927 July 2009 SECRETARY APPOINTED JYOTSANA KANG

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED SHANGARA KANG

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 16 QUEENS ROAD BLACKBURN BB1 1QG

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED SWARANJIT KAUR KANG

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED CHRIS SHAAN LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

05/05/095 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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