CHRISKELA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from 80 Swanscombe Street Swanscombe Kent DA10 0BW to 80 Swanscombe Street Swanscombe Kent DA10 0BW on 2025-05-09

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Appointment of Mr Emmanuel Okonji as a director on 2025-03-22

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

26/02/2526 February 2025 Termination of appointment of Chris Chike as a director on 2025-02-26

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Registered office address changed to PO Box 4385, 09887404 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-09

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Amended total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/06/237 June 2023 Registered office address changed from 80 Swanscombe Street Swanscombe DA10 0BW England to 128 City Road London EC1V 2NX on 2023-06-07

View Document

05/04/235 April 2023 Notification of Chris Chike as a person with significant control on 2022-12-01

View Document

05/04/235 April 2023 Appointment of Mr Chris Chike as a director on 2022-12-01

View Document

05/04/235 April 2023 Cessation of Emmanuel Okonji as a person with significant control on 2022-12-01

View Document

05/04/235 April 2023 Termination of appointment of Emmanuel Okonji as a director on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 54 HUNTLEY AVENUE NORTHFLEET GRAVESEND DA11 9HS ENGLAND

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED MR IKECHUKWU GROUP OF COMPANY LIMITED CERTIFICATE ISSUED ON 13/12/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 41 CHURCH ROAD SWANSCOMBE DA10 0HQ

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 5 HUNTLEY AVENUE NORTHFLEET GRAVESEND DA11 9HS ENGLAND

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 41 CHURCH ROAD SWANSCOMBE KENT DA10 0HQ

View Document

27/09/1727 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 57 WAVERLEY ROAD LONDON SE18 7TL ENGLAND

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1524 November 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


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