CJR CHIRO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Dr Christopher Antony Rudge as a person with significant control on 2017-08-16

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER ANTONY RUDGE / 31/01/2018

View Document

14/02/1814 February 2018 CESSATION OF JOHANNA RUDGE AS A PSC

View Document

12/02/1812 February 2018 ADOPT ARTICLES 31/01/2018

View Document

12/02/1812 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 101

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER ANTONY RUDGE / 27/07/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 10 ROMAN GATE GELLIGAER HENGOED TREHARRIS MID GLAMORGAM CF82 8FT WALES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 49 SHINGRIG ROAD NELSON TREHARRIS MID GLAMORGAN CF46 6DY

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER ANTONY RUDGE / 07/03/2017

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/03/1128 March 2011 21/03/11 STATEMENT OF CAPITAL GBP 2

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

21/03/1121 March 2011 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