Advanced company searchLink opens in new window

CHARMOL INTERIORS LIMITED

Company number 04406551

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)
09 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
07 Nov 2024 MR04 Satisfaction of charge 044065510001 in full
07 Nov 2024 MR04 Satisfaction of charge 044065510002 in full
07 Nov 2024 MR04 Satisfaction of charge 044065510003 in full
07 Nov 2024 MR04 Satisfaction of charge 044065510006 in full
07 Nov 2024 MR04 Satisfaction of charge 044065510004 in full
07 Nov 2024 MR04 Satisfaction of charge 044065510007 in full
07 Nov 2024 MR04 Satisfaction of charge 044065510008 in full
07 Nov 2024 MR04 Satisfaction of charge 044065510009 in full
02 Oct 2024 PSC04 Change of details for Mr Martin Edward Cooper as a person with significant control on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Martin Edward Cooper on 2 October 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
23 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Sep 2022 TM01 Termination of appointment of Michelle Lesiw as a director on 1 September 2022
27 Jul 2022 AP01 Appointment of Mrs Michelle Lesiw as a director on 27 July 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
21 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
16 Sep 2020 AD01 Registered office address changed from 9 Hillkirk Drive Rochdale OL12 7HD England to 87 London Road Cowplain Waterlooville PO8 8XB on 16 September 2020
05 May 2020 CS01 Confirmation statement made on 28 March 2020 with updates