CHELCHRIS INFOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Change of details for Mr Paul Jubilee Pradeep Chelliah as a person with significant control on 2021-09-17

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Paul Jubilee Pradeep Chelliah on 2021-09-17

View Document

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

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR PAUL JUBILEE PRADEEP CHELLIAH

View Document

04/09/204 September 2020 CESSATION OF NARENDRA CHIGURUPATI AS A PSC

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JUBILEE PRADEEP CHELLIAH

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR NARENDRA CHIGURUPATI

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CESSATION OF PAUL JUBILEE PRADEEP CHELLIAH AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARENDRA CHIGURUPATI

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CHELLIAH

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR NARENDRA CHIGURUPATI

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CHELLIAH

View Document

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

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM SUITE 9 MOULTON PARK BUSINESS CENTRE, REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AQ ENGLAND

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUBILEE PRADEEP CHELLIAH / 30/05/2013

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JUBILEE PRADEEP CHELLIAH / 29/07/2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 2 MARTINS PLACE LONDON SE28 0LG

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUBILEE PRADEEP CHELLIAH / 29/07/2015

View Document

24/06/1524 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information