CHRISCO PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewMicro company accounts made up to 2024-12-29

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

27/07/2427 July 2024 Micro company accounts made up to 2023-12-29

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2022-12-29

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to G02 Terriers House Amersham Road High Wycombe Bucks HP13 5AJ on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-26 with updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Christopher Arthur Hinds on 2023-01-23

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/11/2130 November 2021 Cessation of A Person with Significant Control as a person with significant control on 2021-04-16

View Document

29/11/2129 November 2021 Change of details for Mr Christopher Arthur Hinds as a person with significant control on 2021-04-16

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

21/01/2121 January 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR HINDS / 01/12/2017

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/11/1930 November 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

01/09/191 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 73 SOUTHERN ROAD THAME OX9 2ED UNITED KINGDOM

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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