Chris Kallis Solicitors Limited

General information

Name:

Chris Kallis Solicitors Ltd

Office Address:

33 North Road East PL4 6AY Plymouth

Number: 08175941

Incorporation date: 2012-08-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chris Kallis Solicitors came into being in 2012 as a company enlisted under no 08175941, located at PL4 6AY Plymouth at 33 North Road East. The company has been in business for 12 years and its last known status is active. This company's registered with SIC code 69102 and has the NACE code: Solicitors. Its latest financial reports describe the period up to 2022-04-30 and the latest annual confirmation statement was released on 2023-08-10.

We have a number of two directors supervising the business at the moment, namely Abraham K. and Christopher K. who have been doing the directors obligations since 2012.

Executives who have control over the firm are as follows: Abraham K. owns 1/2 or less of company shares. Abraham K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Abraham K.

Role: Director

Appointed: 10 August 2012

Latest update: 28 February 2024

Christopher K.

Role: Director

Appointed: 10 August 2012

Latest update: 28 February 2024

People with significant control

Abraham K.
Notified on 9 August 2016
Nature of control:
1/2 or less of shares
Abraham K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair T.
Notified on 6 April 2016
Ceased on 15 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 September 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 October 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 081759410001 satisfaction in full. (MR04)
filed on: 4th, April 2024
mortgage
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Similar companies nearby

Closest companies