Advanced company searchLink opens in new window

FRANK CHRISTIE SERVICES LIMITED

Company number 10700164

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)
15 May 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
26 Jan 2024 CS01 Confirmation statement made on 29 March 2023 with no updates
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2023 AA Micro company accounts made up to 31 March 2023
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2023 AD01 Registered office address changed from 16 Aiston Place Aylesbury HP20 2BS England to 6 Goldswain End Aylesbury HP19 8JP on 10 April 2023
10 Apr 2023 CS01 Confirmation statement made on 29 March 2022 with no updates
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 May 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
16 May 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
16 May 2020 TM01 Termination of appointment of Christine Wairimu Mburu as a director on 20 April 2019
16 May 2020 AD01 Registered office address changed from 49 Nettlecombe Furzton Milton Keynes Buckinghamshire MK4 1JG United Kingdom to 16 Aiston Place Aylesbury HP20 2BS on 16 May 2020
14 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
23 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
30 Mar 2018 AP01 Appointment of Mrs Christine Wairimu Mburu as a director on 30 March 2018
30 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-30
  • GBP 100