CHRYSANTHEMUM TRADING LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Application to strike the company off the register

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Eileen Forder as a secretary on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 87, WATERHOUSE BUSINESS CENTRE CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

04/09/194 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM UNIT 85 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

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

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM WATERHOUSE BUSINESS CENTRE CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL YARWOOD

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL YARWOOD

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

07/03/187 March 2018 CESSATION OF YOSHIHIRO MURATA AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR YOSHIHIRO MURATA

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM LYTTLETON HOUSE 64 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

07/04/157 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 DIRECTOR APPOINTED MR IAN MURRAY FORDER

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/07/1211 July 2012 SECRETARY APPOINTED EILEEN FORDER

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHENSON

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR YOSHIHIRO MURATA

View Document

21/02/1221 February 2012 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