CHIRIDION CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
| 13/01/2313 January 2023 | Application to strike the company off the register |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 282A HIGH STREET ORPINGTON KENT BR6 0ND ENGLAND |
| 04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 92A HIGH STREET ORPINGTON BR6 0JY ENGLAND |
| 16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/03/168 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 38 COLLEGE ROAD DEAL KENT CT14 6BP |
| 05/03/155 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 05/03/155 March 2015 | SAIL ADDRESS CHANGED FROM: 83 GOLF ROAD DEAL KENT CT14 6QD UNITED KINGDOM |
| 05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE BONDESIO / 15/04/2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/03/1413 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 20/03/1320 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/03/1214 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 16/02/1216 February 2012 | SAIL ADDRESS CHANGED FROM: 83 GOLF ROAD DEAL KENT CT14 6QD UNITED KINGDOM |
| 16/02/1216 February 2012 | SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 07/03/117 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 22/11/1022 November 2010 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
| 22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 03/09/103 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE BONDESIO / 03/09/2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE BONDESIO / 03/03/2010 |
| 29/03/1029 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
| 22/12/0922 December 2009 | SAIL ADDRESS CREATED |
| 18/09/0918 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BONDESIO / 15/09/2009 |
| 13/03/0913 March 2009 | S366A DISP HOLDING AGM 10/03/2009 |
| 10/03/0910 March 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
| 03/03/093 March 2009 | 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