CHRIS AND DORIS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 01/11/251 November 2025 New | Compulsory strike-off action has been discontinued |
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 29/10/2529 October 2025 New | Registered office address changed from 30 Catterick Road Bicester Oxfordshire OX26 1AW England to 30 Catterick Road Bicester OX26 1AW on 2025-10-29 |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/12/2320 December 2023 | Registration of charge 065134850002, created on 2023-12-20 |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 18/11/2218 November 2022 | Registration of charge 065134850001, created on 2022-11-18 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/01/2122 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/10/1914 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 01/08/181 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/05/1717 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/02/1626 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 09/12/159 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS DORIS SONDAI / 09/12/2015 |
| 09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 68 CHERWELL ROAD, BERINSFIELD BERINSFIELD OXFORD OX10 7PA |
| 09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER SONDAI / 09/12/2015 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/03/145 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 09/03/139 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 05/05/125 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 27/03/1127 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 10/03/1110 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 19/07/1019 July 2010 | PREVSHO FROM 28/02/2010 TO 31/01/2010 |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER SONDAI / 04/03/2010 |
| 04/03/104 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 29/09/0929 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 08/03/098 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
| 26/02/0826 February 2008 | 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