Advanced company searchLink opens in new window

CHRISTIE'S IFA LIMITED

Company number 07902299

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)
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
  • GBP 200
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