CHRISCIAR LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | Application to strike the company off the register |
| 26/02/2426 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 03/04/233 April 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM CANAL TERRACE CANAL TERRACE MIDDLEWICH CW10 9BD ENGLAND |
| 28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FINN / 17/03/2018 |
| 03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 9 WHEELOCK STREET MIDDLEWICH CW10 9AG ENGLAND |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD M33 6WT ENGLAND |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/06/1617 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM ASHTON HOUSE ASHTON LANE SALE CHESHIRE M33 6WT |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/07/1528 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/06/1411 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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