CHRISDAN LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/09/9927 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 � NC 1000/5000 19/05/98

View Document

11/08/9811 August 1998 NC INC ALREADY ADJUSTED 19/05/98

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 22/05/98

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 ALTER MEM AND ARTS 06/08/96

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: G OFFICE CHANGED 16/08/96 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/08/9615 August 1996 COMPANY NAME CHANGED SPEED 5726 LIMITED CERTIFICATE ISSUED ON 16/08/96

View Document

19/07/9619 July 1996 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