CHRISMARC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

04/06/254 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

02/05/242 May 2024 Registration of charge 020923300026, created on 2024-04-22

View Document

01/03/241 March 2024 Registration of charge 020923300025, created on 2024-02-19

View Document

29/02/2429 February 2024 Satisfaction of charge 020923300023 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 14 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 15 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 16 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 9 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 10 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 11 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 12 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 13 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Change of details for Mr Daniel Jean-Marie Abomnes as a person with significant control on 2023-08-11

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

01/06/201 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/05/198 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MISS CHARMAINE DANIELLE ABOMNES

View Document

09/05/189 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JEAN-MARIE ABOMNES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

04/07/154 July 2015 24/07/14 STATEMENT OF CAPITAL GBP 80.00

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARC ABOMNES

View Document

19/08/1419 August 2014 20 ORD SHARES AT THE PRICE OF £45,000 EACH 24/07/2014

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020923300024

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020923300022

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020923300021

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020923300020

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020923300019

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020923300017

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020923300018

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020923300023

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY MARC ABOMNES

View Document

18/10/1318 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MISS CHARMAINE DANIELLE ABOMNES

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013

View Document

07/08/137 August 2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARC JEAN MARIE ABOMNES / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC JEAN MARIE ABOMNES / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEAN-MARIE ABOMNES / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DANIEL ABOMNES / 24/06/2011

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARC JEAN MARIE ABOMNES / 23/06/2011

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC JEAN MARIE ABOMNES / 30/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DANIEL ABOMNES / 30/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEAN-MARIE ABOMNES / 30/08/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 207 LEWISHAM HIGH STREET LONDON SE13 6LY

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/10/955 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/03/932 March 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

23/10/9223 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/01/9224 January 1992 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/06/9113 June 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/05/8926 May 1989 FIRST GAZETTE

View Document

06/04/886 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/01/8722 January 1987 CERTIFICATE OF INCORPORATION

View Document

22/01/8722 January 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/865 February 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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