CHRYS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-01-31 |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
06/01/256 January 2025 | Director's details changed for Mr Philip Ashock Chrysostom on 2025-01-06 |
06/01/256 January 2025 | Change of details for Mr Philip Ashock Chrysostom as a person with significant control on 2025-01-06 |
06/01/256 January 2025 | Registered office address changed from 59 Gabrielle House 332 - 336 Perth Road Ilford Essex IG2 6FF England to 70 Great North Road Welwyn Hertfordshire AL6 0TA on 2025-01-06 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
11/10/2211 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Director's details changed for Mr Philip Ashock Chrysostom on 2021-10-05 |
18/01/2218 January 2022 | Change of details for Mr Philip Ashock Chrysostom as a person with significant control on 2021-10-05 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-04 with updates |
29/10/2129 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
17/10/1917 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
20/10/1820 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
19/09/1719 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASHOCK CHRYSOSTOM / 22/01/2017 |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
04/07/164 July 2016 | SECOND FILING OF CH01 FOR PHILIP ASHOK CHRYSOSTOM |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASHOCK CHRYSOSTOM / 10/06/2016 |
05/01/165 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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