CHRITOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Appointment of Mr Lukasz Ryszard Grzegorz Tomaszewski as a director on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Christopher Ryszard Gregory Tomaszewski as a secretary on 2024-03-15

View Document

25/03/2425 March 2024 Termination of appointment of Christopher Ryszard Gregory Tomaszewski as a director on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Mary Jane Tomaszewska as a director on 2024-01-10

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

08/02/238 February 2023 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-08

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05

View Document

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

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Cessation of Mary Jane Tomaszewska as a person with significant control on 2021-08-24

View Document

25/10/2125 October 2021 Notification of Christopher Ryszard Gregory Tomaszewski as a person with significant control on 2021-08-24

View Document

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

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

12/07/1612 July 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

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM REDHILL CHAMBERS 2D HIGH STREET REDHILL RH1 1RJ

View Document

04/09/154 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/09/125 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE TOMASZEWSKA / 24/08/2010

View Document

03/09/103 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: SELODUCT HOUSE STATION ROAD REDHILL SURREY RH1 1NF

View Document

18/08/9918 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/974 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/09/963 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/08/9530 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 REGISTERED OFFICE CHANGED ON 03/04/91 FROM: 2 HIGH STREET REDHILL SURREY RH1 1RH

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 24/11/90; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: 6,SHAW COURT, NINEHAMS ROAD, CATERHAM, SURREY, CR3 5LG

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 WD 09/12/88 AD 12/12/88--------- £ SI 1350@1=1350 £ IC 5648/6998

View Document

18/10/8818 October 1988 WD 10/10/88 AD 30/09/88--------- £ SI 1648@1=1648 £ IC 4000/5648

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 WD 18/04/88 AD 30/03/88--------- £ SI 3000@1=3000 £ IC 1000/4000

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: 6 SHAW COURT NINEHAMS ROAD CATERHAM SURREY CR3 5LG

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/879 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/02/877 February 1987 SECRETARY RESIGNED

View Document

09/12/869 December 1986 SECRETARY RESIGNED

View Document

08/12/868 December 1986 CERTIFICATE OF INCORPORATION

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