Advanced company searchLink opens in new window

CHARTSYMBOL LIMITED

Company number 02100351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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