-
CHRIS KALLIS SOLICITORS LIMITED - 33 North Road East, Plymouth, PL4 6AY, United Kingdom
Company Information
- Company registration number
- 08175941
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 33 North Road East
- Plymouth
- PL4 6AY 33 North Road East, Plymouth, PL4 6AY UK
Management
- Managing Directors
- KALLIS, Abraham
- KALLIS, Christopher Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-10
- Age Of Company 2012-08-10 11 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Mr Abraham Kallis
- -
- -
- Ck Sol Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-08-24
- Last Date: 2023-08-10
-
CHRIS KALLIS SOLICITORS LIMITED Company Description
- CHRIS KALLIS SOLICITORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08175941. Its current trading status is "live". It was registered 2012-08-10. It has declared SIC or NACE codes as "69102". It has 2 directors It can be contacted at 33 North Road East .
Get CHRIS KALLIS SOLICITORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Chris Kallis Solicitors Limited - 33 North Road East, Plymouth, PL4 6AY, United Kingdom
- 2012-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHRIS KALLIS SOLICITORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-26) - AA
-
mortgage-satisfy-charge-full (2024-04-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-05-03) - MR01
-
cessation-of-a-person-with-significant-control (2024-05-03) - PSC07
-
notification-of-a-person-with-significant-control (2024-05-03) - PSC02
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-08-14) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-25) - AA
-
change-person-director-company-with-change-date (2022-06-27) - CH01
-
confirmation-statement-with-updates (2022-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-08) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-10) - CS01
keyboard_arrow_right 2020
-
capital-return-purchase-own-shares (2020-05-22) - SH03
-
capital-cancellation-shares (2020-05-15) - SH06
-
accounts-with-accounts-type-total-exemption-full (2020-01-17) - AA
-
confirmation-statement-with-updates (2020-08-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-07-15) - PSC07
-
termination-director-company-with-name-termination-date (2019-07-15) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
confirmation-statement-with-updates (2018-08-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
notification-of-a-person-with-significant-control (2017-08-10) - PSC01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-12) - CS01
-
change-person-director-company-with-change-date (2016-08-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-06) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-08-14) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-10) - AR01
-
capital-allotment-shares (2015-08-11) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-06) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-08-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-20) - AR01
-
capital-allotment-shares (2014-08-12) - SH01
-
resolution (2014-08-12) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-23) - AR01
-
change-person-director-company-with-change-date (2013-08-23) - CH01
-
appoint-person-director-company-with-name-date (2013-08-19) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-05-10) - MR01
-
change-account-reference-date-company-current-shortened (2013-04-23) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-08-16) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-08-10) - NEWINC