CHRIS ANTHONY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-07 with updates

View Document

26/06/2326 June 2023 Change of details for Mr Antonakis Chrysanthou as a person with significant control on 2023-06-07

View Document

19/06/2319 June 2023 Director's details changed for Mr Chrisanthos Chrysanthou on 2023-06-19

View Document

19/06/2319 June 2023 Secretary's details changed for Mr Chrisanthos Chrysanthou on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr Antonakis Chrysanthou on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr Antonakis Chrysanthou on 2023-06-07

View Document

19/06/2319 June 2023 Director's details changed for Mr Chrisanthos Chrysanthou on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mr Antonakis Chrysanthou as a person with significant control on 2023-06-07

View Document

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

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Change of details for Mr Savvas Chrysanthou as a person with significant control on 2022-01-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/07/218 July 2021 Secretary's details changed for Chrisanthos Crysanthou on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Chrisanthos Crysanthou on 2021-07-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / CHRISANTHOS CRYSANTHOU / 01/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISANTHOS CRYSANTHOU / 01/08/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/11/1930 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

09/08/179 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 07/06/16 CHANGES

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISANTHOS CRYSANTHOU / 04/11/2015

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONAKIS CHRYSANTHOU / 04/11/2015

View Document

19/12/1519 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISANTHOS CRYSANTHOU / 04/11/2015

View Document

29/09/1529 September 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 60 LODGE LANE LONDON N12 8JJ

View Document

11/07/1311 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 07/06/13 NO CHANGES

View Document

05/07/125 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 07/06/11 NO CHANGES

View Document

17/06/1017 June 2010 07/06/10 NO CHANGES

View Document

07/06/107 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRIS CRYSANTHOU / 28/05/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/01/0920 January 2009 CURRSHO FROM 30/06/2008 TO 31/10/2007

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/11/0820 November 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM FIRST FLOOR, GLOBAL HOUSE 299-303 BALLARDS LANE LONDON N12 8NP

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY APPOINTED CHRIS CRYSANTHOU

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED TNG LETTINGS LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY MARIA LITRAS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE LITRAS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 COMPANY NAME CHANGED MANOR LETTINGS LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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