Founded in 1986, Chritom Ltd have registered office in Redhill, Surrey, it's status at Companies House is "Active". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOMASZEWSKA, Mary Jane | 17 December 1992 | - | 1 |
TOMASZEWSKI, Christopher Ryszard Gregory | N/A | - | 1 |
TOMASZEWSKA, Dorothy Patricia | N/A | 05 April 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 13 August 2018 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 06 September 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 04 September 2015 | |
AD01 - Change of registered office address | 04 September 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 18 May 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363a - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363a - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 07 September 2003 | |
AA - Annual Accounts | 15 November 2002 | |
363s - Annual Return | 06 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2002 | |
AA - Annual Accounts | 12 December 2001 | |
363s - Annual Return | 06 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2001 | |
363s - Annual Return | 18 August 2000 | |
AA - Annual Accounts | 26 May 2000 | |
287 - Change in situation or address of Registered Office | 12 April 2000 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 19 May 1999 | |
288b - Notice of resignation of directors or secretaries | 27 April 1999 | |
395 - Particulars of a mortgage or charge | 08 April 1999 | |
363s - Annual Return | 19 August 1998 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 04 September 1997 | |
AA - Annual Accounts | 11 June 1997 | |
363s - Annual Return | 03 September 1996 | |
AA - Annual Accounts | 04 July 1996 | |
363s - Annual Return | 30 August 1995 | |
AA - Annual Accounts | 18 August 1995 | |
AA - Annual Accounts | 07 December 1994 | |
363s - Annual Return | 01 September 1994 | |
288 - N/A | 05 June 1994 | |
AA - Annual Accounts | 11 January 1994 | |
363s - Annual Return | 02 September 1993 | |
AA - Annual Accounts | 11 January 1993 | |
395 - Particulars of a mortgage or charge | 06 January 1993 | |
288 - N/A | 23 December 1992 | |
363s - Annual Return | 01 October 1992 | |
288 - N/A | 24 August 1992 | |
AA - Annual Accounts | 12 September 1991 | |
363b - Annual Return | 04 September 1991 | |
287 - Change in situation or address of Registered Office | 03 April 1991 | |
AA - Annual Accounts | 10 January 1991 | |
363a - Annual Return | 08 January 1991 | |
287 - Change in situation or address of Registered Office | 19 November 1990 | |
AA - Annual Accounts | 25 January 1990 | |
363 - Annual Return | 18 September 1989 | |
PUC 2 - N/A | 11 January 1989 | |
PUC 2 - N/A | 18 October 1988 | |
AA - Annual Accounts | 09 June 1988 | |
363 - Annual Return | 09 June 1988 | |
PUC 2 - N/A | 24 May 1988 | |
287 - Change in situation or address of Registered Office | 15 September 1987 | |
395 - Particulars of a mortgage or charge | 06 May 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 February 1987 | |
288 - N/A | 07 February 1987 | |
288 - N/A | 09 December 1986 | |
CERTINC - N/A | 08 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 March 1999 | Fully Satisfied |
N/A |
Debenture | 04 January 1993 | Fully Satisfied |
N/A |
Debenture | 20 April 1987 | Fully Satisfied |
N/A |