- Company Overview for JOHN&CHRIS LTD (11085857)
- Filing history for JOHN&CHRIS LTD (11085857)
- People for JOHN&CHRIS LTD (11085857)
- More for JOHN&CHRIS LTD (11085857)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
28 Nov 2022 | TM01 | Termination of appointment of Bianca-Nicoleta Lefter as a director on 28 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Ionel Georgel Vechiu as a director on 28 November 2022 | |
28 Nov 2022 | PSC07 | Cessation of Bianca-Nicoleta Lefter as a person with significant control on 28 November 2022 | |
28 Nov 2022 | PSC01 | Notification of Ionel Georgel Vechiu as a person with significant control on 28 November 2022 | |
26 Jul 2022 | PSC04 | Change of details for Ms Bianca-Nicoleta Lefter as a person with significant control on 26 July 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 37 Drayton Road Portsmouth PO2 7HN England to 9 Arthur Street Newcastle Under Lyme Staffordshire ST5 6ES on 26 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Feb 2022 | PSC01 | Notification of Bianca-Nicoleta Lefter as a person with significant control on 25 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 9 Arthur Street Newcastle Staffordshire ST5 6ES England to 37 Drayton Road Portsmouth PO2 7HN on 1 February 2022 | |
24 Jan 2022 | PSC07 | Cessation of Ionel Georgel Vechiu as a person with significant control on 24 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Ionel Georgel Vechiu as a director on 24 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Ms Bianca-Nicoleta Lefter as a director on 24 January 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Dec 2020 | AAMD | Amended total exemption full accounts made up to 30 November 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
18 Jul 2018 | AD01 | Registered office address changed from 197 Brocksford Street Stoke-on-Trent ST4 3HE England to 9 Arthur Street Newcastle Staffordshire ST5 6ES on 18 July 2018 |