CHRISKELA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Appointment of Mr Emmanuel Okonji as a director on 2025-03-22 |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
26/02/2526 February 2025 | Termination of appointment of Chris Chike as a director on 2025-02-26 |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
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 |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
27/11/2427 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
13/12/2313 December 2023 | Amended total exemption full accounts made up to 2022-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
29/08/2329 August 2023 | Micro company accounts made up to 2022-11-30 |
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 |
05/04/235 April 2023 | Notification of Chris Chike as a person with significant control on 2022-12-01 |
05/04/235 April 2023 | Appointment of Mr Chris Chike as a director on 2022-12-01 |
05/04/235 April 2023 | Cessation of Emmanuel Okonji as a person with significant control on 2022-12-01 |
05/04/235 April 2023 | Termination of appointment of Emmanuel Okonji as a director on 2022-12-01 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 54 HUNTLEY AVENUE NORTHFLEET GRAVESEND DA11 9HS ENGLAND |
13/12/1913 December 2019 | COMPANY NAME CHANGED MR IKECHUKWU GROUP OF COMPANY LIMITED CERTIFICATE ISSUED ON 13/12/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
26/08/1926 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
06/05/196 May 2019 | REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 41 CHURCH ROAD SWANSCOMBE DA10 0HQ |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 5 HUNTLEY AVENUE NORTHFLEET GRAVESEND DA11 9HS ENGLAND |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 41 CHURCH ROAD SWANSCOMBE KENT DA10 0HQ |
27/09/1727 September 2017 | 30/11/16 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | DISS40 (DISS40(SOAD)) |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 57 WAVERLEY ROAD LONDON SE18 7TL ENGLAND |
14/02/1714 February 2017 | FIRST GAZETTE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/11/1524 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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