CHRISTOPHER MANN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-01-30

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-01-30

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-01-25 with updates

View Document

05/03/245 March 2024 Appointment of Mrs Mouna Barratt as a secretary on 2023-09-24

View Document

05/03/245 March 2024 Notification of Mouna Barratt as a person with significant control on 2023-09-24

View Document

05/03/245 March 2024 Change of details for Mr Alexander Barratt as a person with significant control on 2023-09-24

View Document

21/02/2421 February 2024 Sub-division of shares on 2023-09-24

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

21/06/1821 June 2018 Registered office address changed from , 18 Hand Court, London, WC1V 6JF to 14 Fulwood Place 1st Floor Cromwell House London WC1V 6HZ on 2018-06-21

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 18 HAND COURT LONDON WC1V 6JF

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/02/1424 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 31/12/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ZOVITA MOON

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED GORRIE WHITSON SECRETARIAL SERVICES LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY ZOVITA MOON

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JOHN

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ALEXANDER BARRATT

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOVITA MOON / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRISON JOHN / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/05/079 May 2007

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: C/O GORRIE WHITSON 20 HANOVER STREET LONDON W1S 1YR

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/03/9810 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: C/O GORRIE WHITSON 9 CAVENDISH SQUARE LONDON W1M 0DU

View Document

06/02/976 February 1997

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ALTER MEM AND ARTS 17/02/95

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 9 CAVENDISH SQ LONDON W1M 9DD

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 RETURN MADE UP TO 20/02/93; CHANGE OF MEMBERS

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/10/931 October 1993 S386 DISP APP AUDS 26/04/93

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/07/9025 July 1990 RETURN MADE UP TO 03/03/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

26/07/8926 July 1989

View Document

26/07/8926 July 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

09/12/889 December 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/10/878 October 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/02/8727 February 1987 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

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