Advanced company searchLink opens in new window

CHRYSANTH CONSULTING LTD

Company number 11143448

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)
09 Feb 2024 AA Micro company accounts made up to 31 January 2024
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
04 Feb 2022 AA Micro company accounts made up to 31 January 2022
09 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
05 Feb 2021 AA Micro company accounts made up to 31 January 2021
09 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
09 Jan 2021 PSC04 Change of details for Mr Christopher Michael Desyllas as a person with significant control on 9 January 2021
09 Jan 2021 PSC01 Notification of Anthea Isabel Oon Desyllas as a person with significant control on 9 January 2021
09 Jan 2021 SH01 Statement of capital following an allotment of shares on 9 January 2021
  • GBP 200
04 Nov 2020 AD01 Registered office address changed from 202 Grangewood House Oakwood Hill Loughton IG10 3TZ England to 36 Albion Hill Loughton IG10 4rd on 4 November 2020
15 Jun 2020 AD01 Registered office address changed from Hawke House Old Station Road Loughton IG10 4PL England to 202 Grangewood House Oakwood Hill Loughton IG10 3TZ on 15 June 2020
13 May 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
15 Jan 2020 PSC04 Change of details for Christopher Michael Desyllas as a person with significant control on 6 April 2019
14 Jan 2020 PSC07 Cessation of Anthea Isabel Oon Desyllas as a person with significant control on 6 April 2019
26 Sep 2019 CH01 Director's details changed for Anthea Isabel Oon Desyllas on 26 September 2019
26 Sep 2019 CH01 Director's details changed for Christopher Michael Desyllas on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from 36 Albion Hill Loughton IG10 4rd England to Hawke House Old Station Road Loughton IG10 4PL on 26 September 2019
06 Sep 2019 PSC04 Change of details for Christopher Michael Desyllas as a person with significant control on 6 April 2019
06 Sep 2019 CH01 Director's details changed for Christopher Michael Desyllas on 1 September 2019
06 Sep 2019 CH01 Director's details changed for Anthea Isabel Oon Desyllas on 1 September 2019
17 May 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CH01 Director's details changed for Christopher Michael Desyllas on 16 January 2019