Advanced company searchLink opens in new window

CHRISTOPHER MIDCO 1 LIMITED

Company number 10192502

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)
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
20 Dec 2023 TM01 Termination of appointment of James Pickworth as a director on 23 November 2023
23 Nov 2023 AP01 Appointment of Miss Amber Wood as a director on 18 September 2023
08 Nov 2023 AD01 Registered office address changed from 15 London Road Alderley Edge SK9 7JT United Kingdom to 6 Time Square Warrington WA1 2NT on 8 November 2023
10 Jul 2023 MR01 Registration of charge 101925020002, created on 29 June 2023
15 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
14 Dec 2022 AD04 Register(s) moved to registered office address 15 London Road Alderley Edge SK9 7JT
15 Nov 2022 AA Accounts for a small company made up to 31 March 2022
05 Aug 2022 TM01 Termination of appointment of Jesper Roholm Friis as a director on 1 August 2022
15 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
09 Nov 2021 PSC05 Change of details for Christopher Topco Limited as a person with significant control on 1 April 2021
15 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
15 Jun 2021 PSC05 Change of details for Christopher Topco Limited as a person with significant control on 1 April 2021
17 Apr 2021 AA Accounts for a small company made up to 31 March 2020
01 Apr 2021 AD01 Registered office address changed from 2 Malt Street Knutsford WA16 6ES England to 15 London Road Alderley Edge SK9 7JT on 1 April 2021
10 Mar 2021 PSC07 Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 8 June 2016
08 Jan 2021 SH02 Sub-division of shares on 11 December 2020
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 1.25
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 11/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 10/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 MR01 Registration of charge 101925020001, created on 11 December 2020
17 Jun 2020 CH01 Director's details changed for Mr Jesper Roholm Friis on 2 June 2020
15 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates