- Company Overview for CHARTSYMBOL LIMITED (02100351)
- Filing history for CHARTSYMBOL LIMITED (02100351)
- People for CHARTSYMBOL LIMITED (02100351)
- More for CHARTSYMBOL LIMITED (02100351)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
17 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
20 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
12 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Jan 2017 | AD02 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to 17 Llwyn Y Pia Road Lisvane Cardiff CF14 0SX | |
16 Jan 2017 | TM01 | Termination of appointment of Mary-Catherine Bernadette Wilson as a director on 21 December 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of Andrew Luis Wilson as a director on 21 December 2016 | |
16 Jan 2017 | TM02 | Termination of appointment of Andrew Luis Wilson as a secretary on 21 December 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AL to 17 Llwyn Y Pia Road Lisvane Cardiff CF14 0SX on 16 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Mrs Karen Susan Jones as a director on 21 December 2016 | |
16 Jan 2017 | AP01 | Appointment of Mr Geraint Allan Jones as a director on 21 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates |