CHRIS INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 1 OAKDALE ROAD LONDON E18 1JX ENGLAND

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KRASIMIR YORDANOV KARAKASHEV / 01/04/2020

View Document

12/06/2012 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MS IVELINA NIKOLOVA / 01/04/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR KRASIMIR YORDANOV KARAKASHEV / 01/04/2020

View Document

12/06/2012 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/04/1914 April 2019 CESSATION OF KRASIMIR YORDANOV KARAKASHEV AS A PSC

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRASIMIR YORDANOV KARAKASHEV

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRASIMIR KARAKASHEV / 13/07/2015

View Document

07/06/167 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / FILIPA OGNYANOVA / 29/06/2015

View Document

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

View Accounts

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 6 HITCHAM ROAD LONDON E17 8HN

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/04/1327 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM 87 HOVE AVENUE WALTHAMSTOW LONDON E17 7NG UNITED KINGDOM

View Document

03/06/123 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/112 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

02/05/112 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRASIMIR KARAKASHEV / 25/02/2010

View Document

22/06/1022 June 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / FILIPA OGNYANOVA / 25/02/2010

View Document

25/02/0925 February 2009 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