Advanced company searchLink opens in new window

CHRISTMAS ENTERPRISES LIMITED

Company number 08289045

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)
11 Jul 2019 AA Micro company accounts made up to 30 November 2018
14 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
22 Nov 2017 PSC04 Change of details for Mr John Roddison as a person with significant control on 30 November 2016
21 Nov 2017 AP01 Appointment of Miss Julia Grace Roddison as a director on 30 November 2016
15 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
06 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 4
05 Jan 2015 CERTNM Company name changed xplorer imara LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-12
05 Jan 2015 AD01 Registered office address changed from 24 Hanover Square 5Th Floor London W1S 1JD England to 51 Clarkegrove Road Sheffield S10 2NH on 5 January 2015
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 May 2014 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 2 May 2014
01 May 2014 CERTNM Company name changed xplorer energy LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
04 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
25 Jan 2013 CERTNM Company name changed mad mark music LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
25 Jan 2013 TM01 Termination of appointment of Rory Loveless as a director
25 Jan 2013 TM01 Termination of appointment of Eoin Loveless as a director
11 Jan 2013 AP01 Appointment of Eoin Loveless as a director
11 Jan 2013 AP01 Appointment of Rory Loveless as a director
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 2