CHRISGAMMA CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/04/1518 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/04/1317 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 17/04/1317 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER GARFIELD ALLEN / 17/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARFIELD ALLEN / 16/04/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/11/116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/04/1126 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / SECRETARY MARGARET MARY ALLEN / 22/04/2011 |
| 26/04/1126 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 22/04/1122 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARFIELD ALLEN / 22/04/2011 |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/09/1025 September 2010 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 14 TEMPLAR PLACE HAMPTON MIDDLESEX TW12 2NE |
| 19/04/1019 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CHRISTOPHER GARFIELD ALLEN / 16/04/2010 |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/04/0927 April 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/10/0829 October 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 21/04/0821 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ALLEN / 19/04/2008 |
| 21/04/0821 April 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
| 21/04/0821 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN / 19/04/2008 |
| 27/07/0727 July 2007 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: G OFFICE CHANGED 27/07/07 4 LAPWING CLOSE TEWKESBURY GLOS GL20 8TN |
| 16/04/0716 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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