CHRIS & VICKY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mr Christopher Jonathan Mark Rickaby as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Christopher Jonathan Mark Rickaby on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-07-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-07-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-12 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 01/09/17 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN MARK RICKABY / 13/08/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN MARK RICKABY / 13/08/2017

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH MANZI / 13/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/07/1517 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN MARK RICKABY / 01/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 86 BUCHANAN GARDENS KENSAL RISE LONDON NW10 5AE

View Document

25/08/0925 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 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