Advanced company searchLink opens in new window

CHARISMALAND LIMITED

Company number 03865402

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 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jan 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/12/99
09 Dec 1999 88(2)R Ad 02/12/99--------- £ si 32@1=32 £ ic 1069/1101
09 Dec 1999 88(2)R Ad 02/12/99--------- £ si 50@1=50 £ ic 1019/1069
09 Dec 1999 88(2)R Ad 02/12/99--------- £ si 18@1=18 £ ic 1001/1019
07 Dec 1999 288a New secretary appointed;new director appointed
07 Dec 1999 288a New director appointed
03 Dec 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Dec 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Dec 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
03 Dec 1999 288b Director resigned
03 Dec 1999 288b Secretary resigned;director resigned
03 Dec 1999 287 Registered office changed on 03/12/99 from: 100 new bridge street london EC4V 6JA
03 Dec 1999 353a Location of register of members (non legible)
03 Dec 1999 88(2)R Ad 26/11/99--------- £ si 999@1=999 £ ic 2/1001
03 Dec 1999 123 £ nc 1000/2000 26/11/99
03 Dec 1999 225 Accounting reference date extended from 31/10/00 to 31/12/00
01 Dec 1999 288a New secretary appointed;new director appointed
01 Dec 1999 288a New director appointed
01 Dec 1999 288b Director resigned
01 Dec 1999 288b Secretary resigned
01 Dec 1999 287 Registered office changed on 01/12/99 from: 83 leonard street london EC2A 4QS
01 Dec 1999 353a Location of register of members (non legible)
26 Oct 1999 NEWINC Incorporation