CHRISTOPHER PAUL (FINANCIAL SERVICES) LTD
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
15/01/2515 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
06/12/236 December 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/02/2219 February 2022 | Micro company accounts made up to 2021-05-31 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-15 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/01/1621 January 2016 | DIRECTOR APPOINTED MR JASON PAUL KING |
21/01/1621 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JASON KING |
21/01/1521 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/01/1428 January 2014 | COMPANY NAME CHANGED MEMIGO MONEY LIMITED CERTIFICATE ISSUED ON 28/01/14 |
20/01/1420 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM NETWORK HOUSE BADGERS WAY OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AB |
05/03/135 March 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/01/1231 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/01/1128 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
31/01/1031 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
27/01/1027 January 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 45200 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | PREVEXT FROM 31/01/2009 TO 31/05/2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM C/O HOWSONS, 58 HIGH STREET NEWPORT SHROPSHIRE TF10 7AQ |
16/05/0816 May 2008 | COMPANY NAME CHANGED EASYCLICK MONEY LTD CERTIFICATE ISSUED ON 19/05/08 |
16/04/0816 April 2008 | NC INC ALREADY ADJUSTED 06/03/08 |
16/04/0816 April 2008 | GBP NC 1000/51000 06/03/2008 |
15/01/0815 January 2008 | 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