- Company Overview for CHRISTIE'S IFA LIMITED (07902299)
- Filing history for CHRISTIE'S IFA LIMITED (07902299)
- People for CHRISTIE'S IFA LIMITED (07902299)
- More for CHRISTIE'S IFA LIMITED (07902299)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
16 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
03 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Mark Anthony Christie on 14 October 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mr Mark Anthony Christie as a person with significant control on 14 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from The Farmhouse Yew Tree Studios Stanford North Kent TN25 6DH to Hazels Moorstock Lane Sellindge Ashford Kent TN25 6LE on 14 October 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Mark Anthony Christie on 28 October 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mr Mark Anthony Christie as a person with significant control on 28 October 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
27 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | CH01 | Director's details changed for Mr Mark Anthony Christie on 30 October 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Beverley Jane Wyatt as a director on 20 April 2015 |