Advanced company searchLink opens in new window

CHRISTMAS SUPERMARKET LIMITED

Company number 03097295

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)
26 May 2020 AP03 Appointment of Mr Sonny Francis Phillips as a secretary on 15 May 2020
26 May 2020 AP01 Appointment of Mr Sonny Francis Phillips as a director on 15 May 2020
26 May 2020 AP01 Appointment of Mr Lee Fulling as a director on 15 May 2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 300
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
13 Sep 2019 PSC04 Change of details for Mr Phillips Terence Sidney as a person with significant control on 13 September 2019
29 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
13 Sep 2018 PSC04 Change of details for Mr Phillips Terence Sidney as a person with significant control on 13 September 2018
17 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
14 Sep 2017 PSC01 Notification of Jane Elizabeth Phillips as a person with significant control on 6 April 2016
12 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
24 Apr 2015 AD01 Registered office address changed from Waltham Forest Business Centre Second Floor (South) 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015
31 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
24 Mar 2014 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Nov 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012