CHRISTO PRINT & DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
02/12/212 December 2021 | Registered office address changed from 61 Grafton Road Kentish Town London NW5 3EN to Unit 1 17-19 Bonny Street London NW1 9PE on 2021-12-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CESSATION OF ALEX COSTAS CHRISTODOULOU AS A PSC |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX COSTAS CHRISTODOULOU |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASQUALINA ELIZABETH CHRISTODOULOU |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | DIRECTOR APPOINTED MR ALEX COSTAS CHRISTODOULOU |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM UNIT 4 HOTSPUR INDUSTRIAL ESTATE WEST ROAD LONDON N17 0XJ |
08/06/108 June 2010 | 18/03/10 STATEMENT OF CAPITAL GBP 100 |
09/03/109 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PASQUALINA ELIZABETH CHRISTODOULOU / 18/02/2010 |
26/08/0926 August 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM FEDERATION HOUSE 36/38 ROCKINGHAM RD KETTERING NORTHANTS NN16 8JS |
09/03/099 March 2009 | DIRECTOR APPOINTED PASQUALINA ELIZABETH CHRISTODOULOU |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
26/02/0926 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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