CHRISTOPHER MICHAEL LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 31/03/18 STATEMENT OF CAPITAL GBP 110

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHALIS MICHAEL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY GROVELANDS BUSINESS SERVICES LIMITED

View Document

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

View Accounts

01/07/161 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

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

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHALIS MICHAEL / 01/10/2011

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVELANDS BUSINESS SERVICES LIMITED / 01/10/2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 115 CHASE SIDE SOUTHGATE LONDON N14 5HD

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVELANDS BUSINESS SERVICES LIMITED / 27/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 20 HASLUCK GARDENS NEW BARNET EN5 1HT

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 SECRETARY APPOINTED GROVELANDS BUSINESS SERVICES LIMITED

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY MARIA MICHAEL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 20 HASLUCK GARDENS, NEW BARNET BARNET HERTFORDSHIRE EN5 1HT

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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