- Company Overview for CHARGE 2 LIMITED (04118942)
- Filing history for CHARGE 2 LIMITED (04118942)
- People for CHARGE 2 LIMITED (04118942)
- More for CHARGE 2 LIMITED (04118942)
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) |
---|---|---|---|
16 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | AD01 | Registered office address changed from Innovation House Station Court Station Road Great Shelford Cambridge Cambs CB22 5NE United Kingdom on 16 December 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 29 October 2012
|
|
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 5 March 2012
|
|
14 Feb 2012 | AP04 | Appointment of Goldman Capital Secretaries Limited as a secretary | |
14 Feb 2012 | TM02 | Termination of appointment of Synchronicity Capital Limited as a secretary | |
07 Jan 2012 | AP04 | Appointment of Synchronicity Capital Limited as a secretary | |
07 Jan 2012 | TM02 | Termination of appointment of Barry Peak as a secretary | |
07 Jan 2012 | TM01 | Termination of appointment of Barry Peak as a director | |
12 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
12 Dec 2011 | AD01 | Registered office address changed from Communications House Station Court, Station Road Great Shelford Cambridge Cambs CB22 5NE United Kingdom on 12 December 2011 | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
22 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
22 Jan 2010 | AD01 | Registered office address changed from Communications House Station Court Station Road Great Shelford Cambridge Cambridgeshire CB22 5LR on 22 January 2010 | |
22 Jan 2010 | CH03 | Secretary's details changed for Mr Barry Trevor Peak on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Barry Trevor Peak on 1 October 2009 | |
20 Nov 2009 | 122 | S-div | |
02 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Apr 2009 | CERTNM | Company name changed transact payments LIMITED\certificate issued on 22/04/09 | |
22 Dec 2008 | 363a | Return made up to 04/12/08; full list of members |