CHRISTENSENS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type micro entity. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type micro entity. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type micro entity. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type micro entity. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type micro entity. 2018-06-24 View Report
Confirmation statement. Statement with no updates. 2018-03-02 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type micro entity. 2017-03-06 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Officers. Officer name: Margaret Anne Cowle. Change date: 2016-07-03. 2016-07-08 View Report
Officers. Change date: 2016-07-08. Officer name: Flemming Busk Christensen. 2016-07-08 View Report
Officers. Change date: 2016-07-03. Officer name: Flemming Busk Christensen. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Address. Change date: 2014-10-02. New address: 1 St. Mary's Grove London SW13 0JA. Old address: 63 Brookville Road London SW6 7BH. 2014-10-02 View Report
Officers. Officer name: Margaret Anne Cowle. Change date: 2014-09-17. 2014-09-24 View Report
Officers. Officer name: Flemming Busk Christensen. Change date: 2014-09-17. 2014-09-24 View Report
Officers. Change date: 2014-09-17. Officer name: Margaret Anne Cowle. 2014-09-24 View Report
Officers. Change date: 2014-09-17. Officer name: Flemming Busk Christensen. 2014-09-24 View Report
Officers. Officer name: Flemming Busk Christensen. Change date: 2014-09-17. 2014-09-24 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type total exemption small. 2012-10-25 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Accounts. Accounts type total exemption small. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-03-03 View Report
Accounts. Accounts type total exemption small. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Change date: 2009-10-02. Officer name: Margaret Anne Cowle. 2010-03-28 View Report
Officers. Change date: 2009-10-02. Officer name: Flemming Busk Christensen. 2010-03-28 View Report
Officers. Change date: 2006-09-14. Officer name: Margaret Anne Cowle. 2010-03-28 View Report
Officers. Officer name: Flemming Busk Christensen. Change date: 2006-09-14. 2010-03-28 View Report
Officers. Change date: 2006-09-14. Officer name: Flemming Busk Christensen. 2010-03-15 View Report
Officers. Officer name: Margaret Anne Cowle. Change date: 2006-09-14. 2010-03-15 View Report
Accounts. Accounts type total exemption small. 2009-09-29 View Report
Annual return. Legacy. 2009-03-03 View Report
Officers. Description: Director's change of particulars / margaret cowle / 01/03/2008. 2009-03-03 View Report
Accounts. Accounts type total exemption full. 2008-10-28 View Report
Annual return. Legacy. 2008-03-05 View Report
Accounts. Accounts type total exemption small. 2007-09-20 View Report
Annual return. Legacy. 2007-03-07 View Report