CHRISTMAS FUNCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

08/08/238 August 2023 Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Unit 22/23 the Io Centre 59/71 River Road Barking IG11 0DR on 2023-08-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/06/2111 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 PREVSHO FROM 31/10/2020 TO 31/05/2020

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GREIER / 01/01/2021

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MR PATRICK GREIER / 01/01/2021

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MR MUKESH RABADIA

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GREIER / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK GREIER / 30/10/2019

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK GREIER / 12/06/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 PREVSHO FROM 28/02/2015 TO 31/10/2014

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK MODY

View Document

10/03/1510 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 DIRECTOR APPOINTED MR KAUSHIK AMRITLAL MODY

View Document

17/02/1417 February 2014 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