CHRISLAUG LTD

Company Documents

DateDescription
21/05/2421 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

11/09/2311 September 2023 Termination of appointment of Ebelechukwu Angel Okafor as a director on 2023-08-30

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/10/2212 October 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR EBELECHUKWU OKAFOR

View Document

21/03/2021 March 2020 CESSATION OF EBELECHUKWU ANGEL OKAFOR AS A PSC

View Document

21/03/2021 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NNADO COLLINS NDUKA

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, SECRETARY EBELECHUKWU OKAFOR

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 26 26 MULLIGAN WAY BASINGSTOKE HAMPSHIRE ENGLAND

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 25 CAPSTANS WHARF 25 CAPSTANS WHARF WOKING GU21 8PU ENGLAND

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 26 26 MULLIGAN WAY BASINGSTOKE HAMPSHIRE RG24 9YN ENGLAND

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR NNADO COLLINS NDUKA

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/05/1911 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBELECHUKWU ANGEL OKAFOR

View Document

06/05/196 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGEL OKAFOR / 06/05/2019

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR NNADO NDUKA

View Document

06/05/196 May 2019 CESSATION OF NNADO COLLINS NDUKA AS A PSC

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 40 KING GEORGE MANSIONS COURT FARM ROAD HOVE BN3 7QW UNITED KINGDOM

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 DIRECTOR APPOINTED MRS ANGEL OKAFOR

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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