CHRISTIAN DISTINCTIVES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Mrs Nicky Jacklin as a director on 2022-12-20

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

28/09/2328 September 2023 Termination of appointment of Peter Robin James Hurley as a director on 2023-06-17

View Document

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

View Accounts

24/12/2224 December 2022 Appointment of Mr David James Lee as a director on 2022-12-20

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Termination of appointment of Paul Devos as a director on 2022-12-01

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Peter Robin James Hurley on 2020-12-18

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CAUDWELL

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR PETER ROBIN JAMES HURLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN WATERER

View Document

04/04/174 April 2017 SECOND FILING OF AP01 FOR PAUL DEVOS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 DIRECTOR APPOINTED MR PAUL DEVOS

View Document

12/03/1712 March 2017 DIRECTOR APPOINTED MR SIMON JEREMY CAUDWELL

View Document

12/03/1712 March 2017 DIRECTOR APPOINTED MISS JUDITH MARY BEECHAM

View Document

12/03/1712 March 2017 APPOINTMENT TERMINATED, DIRECTOR DOROTHEA PALMER FRY

View Document

12/03/1712 March 2017 REGISTERED OFFICE CHANGED ON 12/03/2017 FROM C/O KEYCHANGE CHARITY 5 ST GEORGE'S MEWS 43 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB

View Document

12/03/1712 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AIKENS

View Document

12/03/1712 March 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN GREATHEAD

View Document

12/03/1712 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 DIRECTOR APPOINTED MR SEAN ANDREW GREATHEAD

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 03/11/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 03/11/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CHEESMAN

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR JOHN ANDREW BURNS

View Document

06/11/136 November 2013 03/11/13 NO MEMBER LIST

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR TIMOTHY BRIAN AIKENS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 124 WINDERMERE ROAD KENDAL CUMBRIA LA9 5EZ

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATY MURRAY

View Document

08/11/128 November 2012 03/11/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR BRIAN JAMES

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR PAUL CHEESMAN

View Document

12/10/1212 October 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MRS KATY MURRAY

View Document

03/11/113 November 2011 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