Advanced company searchLink opens in new window

CHARGE 2 LIMITED

Company number 04118942

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)
16 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 50,000
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