Advanced company searchLink opens in new window

CHRISTOPHER ADMINISTRATION LIMITED

Company number 10572984

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 Dec 2024 AA01 Current accounting period extended from 31 January 2025 to 28 February 2025
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with updates
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 September 2024
  • GBP 1,000,240
13 Sep 2024 AD01 Registered office address changed from 1 Maltkiln Barns Horsington Templecombe BA8 0EP England to Tallis House 2 Tallis Street London EC4Y 0AB on 13 September 2024
31 Jul 2024 PSC07 Cessation of Christoffel Pienaar Van Zyl as a person with significant control on 30 July 2024
31 Jul 2024 PSC02 Notification of Christopher Finance Proprietary Limited as a person with significant control on 30 July 2024
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with updates
09 Jul 2024 AA Micro company accounts made up to 31 January 2024
14 Jun 2024 AP01 Appointment of Mrs Hanneke Farrand as a director on 12 June 2024
28 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
26 Feb 2024 PSC07 Cessation of Hugh Preston as a person with significant control on 26 February 2024
26 Feb 2024 TM01 Termination of appointment of Hugh Preston as a director on 26 February 2024
17 Nov 2023 AA Micro company accounts made up to 31 January 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
20 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
20 Nov 2021 AA Micro company accounts made up to 31 January 2021
17 Nov 2020 AA Micro company accounts made up to 31 January 2020
05 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Maltkiln Barns Horsington Templecombe BA8 0EP on 21 October 2020
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2020 AA Micro company accounts made up to 31 January 2019
22 Feb 2020 CS01 Confirmation statement made on 4 November 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off