CHRISCHEM (UK) LTD
Status | ACTIVE |
Company No. | 04595596 |
Category | Private Limited Company |
Incorporated | 20 Nov 2002 |
Age | 21 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CHRISCHEM (UK) LTD is an active private limited company with number 04595596. It was incorporated 21 years, 6 months, 8 days ago, on 20 November 2002. The company address is 578 Mile End Road 578 Mile End Road, E3 4PH.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2022
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2021
Action Date: 11 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-11
Charge number: 045955960006
Documents
Confirmation statement with no updates
Date: 24 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2020
Action Date: 22 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045955960005
Charge creation date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2020
Action Date: 11 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045955960004
Charge creation date: 2020-08-11
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage satisfy charge full
Date: 21 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination secretary company with name termination date
Date: 04 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philippe Kodjo Mensan
Termination date: 2017-03-03
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change person secretary company with change date
Date: 27 Nov 2012
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kodjo Mensan
Change date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Mr Christopher Okworu
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 20 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts amended with made up date
Date: 27 Feb 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AAMD
Made up date: 2005-11-30
Documents
Legacy
Date: 27 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members; amend
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members; amend
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members; amend
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members; amend
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members; amend
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members; amend
Documents
Resolution
Date: 11 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Legacy
Date: 09 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BLANCHARD WELLS (GROUNDWORKS CONTRACTORS) LIMITED
8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 06792993 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH HOUSE,LEYLAND,PR25 2EX
Number: | 04498778 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARECASTLE MEWS,KIDSGROVE,ST7 1AQ
Number: | 07139239 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEFIELD HOUSE,STIRLING,FK16 6AX
Number: | SC162973 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GREEN END,WHITCHURCH,SY13 1AA
Number: | 09052960 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLAREMONT HOUSE,BICESTER,OX26 6BW
Number: | 10430331 |
Status: | ACTIVE |
Category: | Private Limited Company |