CHRISDJANEE INCORPORATED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Notification of William Djan as a person with significant control on 2025-06-09

View Document

10/07/2510 July 2025 Cessation of Christiana Fakkel as a person with significant control on 2025-06-09

View Document

10/07/2510 July 2025 Termination of appointment of Christiana Fakkel as a director on 2025-07-09

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

04/02/254 February 2025 Registered office address changed from 125 Roman Road London E2 0QN England to 57 Jesmond Road Grays Essex RM16 2QS on 2025-02-04

View Document

04/02/254 February 2025 Cessation of William Djan as a person with significant control on 2025-01-01

View Document

04/02/254 February 2025 Notification of Christiana Fakkel as a person with significant control on 2025-01-01

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Appointment of Miss Christiana Fakkel as a director on 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 83 RIVER COURT CENTURION WAY PURFLEET ESSEX RM19 1ZZ

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

30/01/1730 January 2017 COMPANY RESTORED ON 30/01/2017

View Document

30/01/1730 January 2017 Annual return made up to 22 January 2016 with full list of shareholders

View Document

05/07/165 July 2016 STRUCK OFF AND DISSOLVED

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BIG LOCAL GATESHEAD


  • 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