CRIS BUILDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

15/10/2515 October 2025 NewConfirmation statement made on 2024-01-15 with no updates

View Document

15/10/2515 October 2025 NewNotification of Andrei Chihai as a person with significant control on 2020-12-20

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

30/07/2530 July 2025 Registered office address changed to PO Box 4385, 11151464 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30

View Document

30/07/2530 July 2025

View Document

25/04/2525 April 2025 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Termination of appointment of Cristian Curic as a director on 2020-12-20

View Document

30/09/2230 September 2022 Registered office address changed from 48 Lalleford Road Luton LU2 9JQ England to 48 Marrilyne Avenue Enfield EN3 6EG on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Andrei Chihai as a director on 2020-12-20

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-01-15 with updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Cessation of Cristian Curic as a person with significant control on 2021-03-10

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN CURIC / 09/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN CURIC / 09/12/2020

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 138 CHRISTCHURCH AVENUE HARROW MIDDLESEX HA3 8NN UNITED KINGDOM

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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