Advanced company searchLink opens in new window

CHRISTY UK LIMITED

Company number 04021397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Apr 2017 AP01 Appointment of Mrs Dipali Balkrishan Goenka as a director on 10 April 2017
21 Apr 2017 TM01 Termination of appointment of Rajesh Ramesh Mandawewala as a director on 10 April 2017
16 Sep 2016 AP01 Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016
05 Aug 2016 AA Full accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
01 Feb 2016 TM01 Termination of appointment of Christopher Richard Jones as a director on 31 January 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
05 Aug 2015 AP01 Appointment of Mr. Christopher Richard Jones as a director on 3 August 2015
20 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
12 Jun 2015 TM01 Termination of appointment of Robert James Tollemache Walker as a director on 2 June 2015
22 Aug 2014 AA Full accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
10 Jul 2014 AP01 Appointment of Mr Robert James Tollemache Walker as a director
12 Dec 2013 AA Full accounts made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
31 Dec 2012 AA Full accounts made up to 31 March 2012
27 Sep 2012 AP03 Appointment of Mr Manish Bansal as a secretary
27 Sep 2012 AP01 Appointment of Mr Manish Bansal as a director
27 Sep 2012 TM01 Termination of appointment of Keith Richardson as a director
27 Sep 2012 TM02 Termination of appointment of Keith Richardson as a secretary
03 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
03 Jul 2012 AD02 Register inspection address has been changed from Po Box 19 Carrfield Mill Newton Street Hyde Cheshire SK14 4NR England