CHRISSY BALES CLASS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/07/234 July 2023 Registered office address changed from 3a, Nugent Terrace St Johns Wood London NW8 9QB England to 3 Nugent Terrace London NW8 9QB on 2023-07-04

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 3a, Nugent Terrace St Johns Wood London NW8 9QB on 2023-02-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 60 Summerston House 51 Starboard Way London E16 2PE England to 7 Bell Yard London WC2A 2JR on 2022-02-22

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Registered office address changed from Block B Unit 20 8-12 Creekside London SE8 3DX to 60 Summerston House 51 Starboard Way London E16 2PE on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CESSATION OF PRINCESS SANDRA OJINNAKA AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR PRINCESS OJINNAKA

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MISS PRINCESS ONYINYE CHRISTABEL OJINNAKA

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCESS ONYINYE CHRISTABEL OJINNAKA

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 238 DURANTS ROAD ENFIELD EN3 7AZ UNITED KINGDOM

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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